FOURWAYS VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22 |
31/01/2531 January 2025 | Appointment of Mr Alex Smith as a director on 2025-01-23 |
13/11/2413 November 2024 | |
13/11/2413 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/11/2411 November 2024 | Termination of appointment of Martin Paul Reay as a director on 2024-11-07 |
23/10/2423 October 2024 | Appointment of Mr James Brearley as a director on 2024-10-18 |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
17/04/2417 April 2024 | Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04 |
17/04/2417 April 2024 | Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04 |
22/01/2422 January 2024 | Termination of appointment of Andrew Collett as a director on 2024-01-10 |
22/01/2422 January 2024 | Appointment of Mr Martin Paul Reay as a director on 2024-01-10 |
22/01/2422 January 2024 | Termination of appointment of Mark Ronald Brandom as a director on 2024-01-10 |
22/01/2422 January 2024 | Termination of appointment of Mark Douglas Raban as a director on 2024-01-10 |
23/10/2323 October 2023 | Termination of appointment of Oliver Walter Laird as a director on 2023-10-11 |
19/10/2319 October 2023 | Termination of appointment of Philip John Kenny as a secretary on 2023-10-11 |
12/10/2312 October 2023 | Satisfaction of charge 2 in full |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-17 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2023-03-24 |
24/03/2324 March 2023 | Notification of Lookers Motor Group Limited as a person with significant control on 2023-03-02 |
23/03/2323 March 2023 | Termination of appointment of Gillian Ruth Jones as a secretary on 2023-03-02 |
23/03/2323 March 2023 | Appointment of Mr Andrew Collett as a director on 2023-03-02 |
23/03/2323 March 2023 | Termination of appointment of Trefor Griffith Morgan Jones as a director on 2023-03-02 |
23/03/2323 March 2023 | Termination of appointment of Gillian Ruth Jones as a director on 2023-03-02 |
23/03/2323 March 2023 | Cessation of Fourways (Holdings) Limited as a person with significant control on 2023-03-02 |
23/03/2323 March 2023 | Appointment of Mr Philip John Kenny as a secretary on 2023-03-02 |
23/03/2323 March 2023 | Appointment of Mr Mark Douglas Raban as a director on 2023-03-02 |
23/03/2323 March 2023 | Appointment of Mr Oliver Walter Laird as a director on 2023-03-02 |
23/03/2323 March 2023 | Appointment of Mark Ronald Brandom as a director on 2023-03-02 |
23/03/2323 March 2023 | Appointment of Mr Duncan Andrew Mcphee as a director on 2023-03-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Secretary's details changed for Mrs Gillian Ruth Jones on 2022-07-28 |
16/09/2216 September 2022 | Director's details changed for Mr Trefor Griffith Morgan Jones on 2022-07-28 |
16/09/2216 September 2022 | Director's details changed for Mrs Gillian Ruth Jones on 2022-07-28 |
16/09/2216 September 2022 | Registered office address changed from Unit 4 Bridgewater Garage Bridgewater Road Whitchurch Shropshire SY13 1QJ United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2022-09-16 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-17 with no updates |
16/09/2216 September 2022 | Change of details for Fourways (Holdings) Limited as a person with significant control on 2022-08-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Registered office address changed from Compass House Shrewsbury Road Prees Whitchurch Shropshire SY13 2DJ United Kingdom to Unit 4 Bridgewater Garage Bridgewater Road Whitchurch Shropshire SY13 1QJ on 2021-11-15 |
24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
28/03/1928 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN JONES / 28/03/2019 |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR GRIFFITH MORGAN JONES / 28/03/2019 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MRS GILLIAN RUTH JONES |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LEIGH-ANN ENGLISH |
18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR GRIFFITH MORGAN JONES / 18/01/2019 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/08/157 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JANET MCCARTNEY |
08/08/148 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/03/1414 March 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
25/07/1325 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/08/122 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
26/06/1226 June 2012 | SECRETARY APPOINTED MRS GILLIAN JONES |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, SECRETARY JANET MCCARTNEY |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANN MAY ENGLISH / 28/05/2012 |
09/02/129 February 2012 | CURREXT FROM 31/12/2011 TO 30/06/2012 |
14/09/1114 September 2011 | DIRECTOR APPOINTED ANDREW KEITH BROWN |
27/07/1127 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/07/1030 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANN MAY ENGLISH / 27/07/2010 |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | DIRECTOR APPOINTED LEIGH ANN MAY ENGLISH |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREFOR JONES / 01/04/2008 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/08/0729 August 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/12/062 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/09/066 September 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/08/0523 August 2005 | COMPANY NAME CHANGED FOURWAYS VEHICLE RENTAL LIMITED CERTIFICATE ISSUED ON 23/08/05 |
05/08/055 August 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/04/0522 April 2005 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
07/10/047 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0423 July 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
22/08/0322 August 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0217 December 2002 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 6 SHRUBLANDS BROOKMANS PARK HERTFORDSHIRE AL9 7AL |
27/11/0227 November 2002 | SHARES ISSUED 04/11/02 |
27/11/0227 November 2002 | £ NC 1000/10000 04/11/02 |
27/11/0227 November 2002 | NC INC ALREADY ADJUSTED 04/11/02 |
08/08/028 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/028 August 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ |
31/07/0231 July 2002 | SECRETARY RESIGNED |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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