4 FRONT INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Paul Smith on 2024-02-08

View Document

08/02/248 February 2024 Secretary's details changed for Alison Claire Furlow on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Paul Smith as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Andrew David Furlow as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from 1 Billing Road Northampton NN1 5SL United Kingdom to 1 Billing Road Northampton NN1 5AL on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Andrew David Furlow on 2024-02-08

View Document

05/02/245 February 2024 Director's details changed for Mr Paul Smith on 2024-02-02

View Document

02/02/242 February 2024 Secretary's details changed for Alison Claire Furlow on 2024-02-02

View Document

02/02/242 February 2024 Registered office address changed from The Grainstore Blisworth Hill Farm Business Park Stoke Road Blisworth Northants NN7 3DB United Kingdom to 1 Billing Road Northampton NN1 5SL on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Andrew David Furlow on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Paul Smith as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Andrew David Furlow as a person with significant control on 2024-02-02

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to The Grainstore Blisworth Hill Farm Business Park Stoke Road Blisworth Northants NN7 3DB on 2023-08-21

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SMITH / 11/04/2019

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 11/04/2016

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE FURLOW / 17/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID FURLOW / 17/03/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CRANFORD TERRACE 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE TITMUSS / 14/10/2011

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE TITMUSS / 14/10/2011

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 49 RICKYARD WALK, GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5BD

View Document

10/04/0710 April 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