FOURLAND LIMITED

Company Documents

DateDescription
03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 DIRECTOR APPOINTED MR OWEN BURGESS

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE OWEN / 21/03/2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY CADGER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR OWEN BURGESS

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR OWEN BURGESS

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MISS JULIE OWEN

View Document

12/04/1512 April 2015 DIRECTOR APPOINTED MISS EMILY JANE CADGER

View Document

12/04/1512 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE OWEN / 01/04/2015

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JANE CADGER / 31/03/2015

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BURGESS / 31/03/2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
ECL HOUSE LAKE ST
LEIGHTON BUZZARD
LU7 1RT

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE BURGESS / 22/04/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BURGESS / 27/06/2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 5000

View Document

01/07/121 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE BURGESS / 27/06/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN BURGESS / 01/02/2009

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE BURGESS / 01/02/2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM LLYS RHIANEDD SUNDON ROAD DUNSTABLE BEDFORDSHIRE LU5 5NL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 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