K4 DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM VICTORIA HOUSE 488 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1DX UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM COBBLESTONES BROAD LANE GRAPPENHALL WARRINGTON CHESHIRE WA4 3ER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1222 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/118 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MATTHEW JAMES KING

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND KING / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN KING / 01/10/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

04/12/034 December 2003 COMPANY NAME CHANGED FINESCHEME LIMITED CERTIFICATE ISSUED ON 04/12/03

View Document

04/12/034 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 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


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