4 R REASSURANCE LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CLARKE

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR JOHN CLARKE

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED 4R TRANSPORT LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

29/03/1929 March 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/02/1912 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1912 February 2019 CHANGE OF NAME 25/01/2019

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 1A CARADON ROAD HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN RUDD

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED 4R (GROUP) LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

21/10/1121 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUDD / 04/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLT / 04/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN MICHAEL SMITH / 04/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GILBERT / 04/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 28A MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA UNITED KINGDOM

View Document

06/10/106 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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