FOUR PLUS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

09/05/249 May 2024 Notification of Four Plus 4 Holdings Ltd as a person with significant control on 2024-04-15

View Document

09/05/249 May 2024 Withdrawal of a person with significant control statement on 2024-05-09

View Document

08/05/248 May 2024 Appointment of Mr Philip Anthony Delaney as a director on 2024-04-15

View Document

08/05/248 May 2024 Termination of appointment of Brian Anthony Slingsby as a secretary on 2024-04-15

View Document

08/05/248 May 2024 Termination of appointment of Andrew Charles Donkersley as a director on 2024-04-15

View Document

08/05/248 May 2024 Termination of appointment of Brian Anthony Slingsby as a director on 2024-04-15

View Document

08/05/248 May 2024 Director's details changed for Mr Robert David Briggs on 2024-04-15

View Document

08/05/248 May 2024 Appointment of Mr Robert David Briggs as a director on 2024-04-15

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Satisfaction of charge 1 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

20/03/1920 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

12/09/1812 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 4 THE CRESCENT, ADEL LEEDS WEST YORKSHIRE LS16 6AA

View Document

27/10/0927 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY SLINGSBY / 25/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DONKERSLEY / 25/10/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information