FOUR WINDS ENGINEERING LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

15/03/2415 March 2024 Termination of appointment of Alexander James Monk as a director on 2024-03-15

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

03/11/203 November 2020 ADOPT ARTICLES 15/10/2020

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034784320002

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA WOOD

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 8 DONNINGTON CLOSE, CHURCH HILL REDDITCH WORCESTERSHIRE B98 8QD

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR ALEXANDER JAMES MONK

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, SECRETARY EMMA HASTILOW

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND

View Document

21/10/2021 October 2020 CESSATION OF PAMELA DIANE WOOD AS A PSC

View Document

21/10/2021 October 2020 CESSATION OF ROBER ARTHUR HOLLAND AS A PSC

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIFF HOLDINGS LTD

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034784320001

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DIANE WOOD / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR HOLLAND / 06/01/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 8 DONNINGTON CLOSE CHURCH HILL REDDITCH WORCESTERSHIRE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED TIME TO CASH-A-CHEQUE LIMITED CERTIFICATE ISSUED ON 28/12/01

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: FRANCLIFFE HOOK PARK ROAD, WARSASH SOUTHAMPTON SO31 9HE

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 EXEMPTION FROM APPOINTING AUDITORS 07/02/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 EXEMPTION FROM APPOINTING AUDITORS 14/02/00

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 121-123 LONDON ROAD PORTSMOUTH PO2 9AA

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED TIME TO INSURE (MANAGEMENT SERVI CES) COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/98

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company