FOUR COUNTIES LEASING AND CONTRACT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2315 November 2023 Cessation of Timothy Simon Sharp as a person with significant control on 2023-06-27

View Document

15/11/2315 November 2023 Cessation of Matthew James Stannard as a person with significant control on 2023-07-27

View Document

10/11/2310 November 2023 Change of details for Mr Timothy Simon Sharp as a person with significant control on 2023-10-09

View Document

27/10/2327 October 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

14/08/2314 August 2023 Notification of Balmoral Holdings Uk Ltd as a person with significant control on 2023-07-27

View Document

14/08/2314 August 2023 Termination of appointment of Matthew James Stannard as a director on 2023-07-27

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Appointment of Michael Simon Besley as a director on 2023-07-27

View Document

14/08/2314 August 2023 Appointment of Stephen Turner as a director on 2023-07-27

View Document

14/08/2314 August 2023 Appointment of Mr Roddy Neil Cox as a director on 2023-07-27

View Document

14/08/2314 August 2023 Termination of appointment of Timothy Simon Sharp as a director on 2023-07-27

View Document

14/08/2314 August 2023 Cessation of Lordswell Investments Ltd as a person with significant control on 2023-07-27

View Document

14/08/2314 August 2023 Termination of appointment of Matthew James Stannard as a secretary on 2023-07-27

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Registered office address changed from Little Compton Rannoch Road Crowborough East Sussex TN6 1RB to Unit a Old Bell House Uckfield Road Crowborough East Sussex TN6 3TA on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Timothy Simon Sharp on 2023-03-28

View Document

27/04/2327 April 2023 Change of details for Mr Timothy Simon Sharp as a person with significant control on 2023-03-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

04/12/204 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON SHARP / 01/12/2014

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 CURREXT FROM 31/08/2012 TO 31/10/2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON SHARP / 22/12/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STANNARD / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON SHARP / 17/03/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHARP / 01/05/2008

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STANNARD / 01/09/2008

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information