FIRST 4 SERVICE AUTOMOTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Miss Natasha Eve Rose Lipman on 2025-02-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/07/2118 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/07/204 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MISS NATASHA EVE ROSE LIPMAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 17A FAIRACRES RUISLIP MIDDLESEX HA4 8AN

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COLLYER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/03/1619 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

04/04/154 April 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED NATURALLY BEST (FOOD) LIMITED CERTIFICATE ISSUED ON 30/03/15

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR STEPHEN DANNY TURNER

View Document

27/03/1527 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR JEFFREY DAVID LIPMAN

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/09/1111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 1-2 NORTH END, SWINESHEAD BOSTON LINCOLNSHIRE PE20 3LR

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLEDGER

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL PLEDGER

View Document

05/05/105 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: BECK HOUSE KIRTON HOLME BOSTON LINCOLNSHIRE PE20 1TT

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information