4BFC DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-04-03 with updates

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Appointment of Mr Ryan Tony Hoy as a director on 2022-09-21

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

31/03/2231 March 2022 Resolutions

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/05/1928 May 2019 DORMANT RESOLUTION 10/05/2019

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 DORMANT RESOLUTION 04/05/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/05/1719 May 2017 DORMANT APPOINT AUDITORS 10/05/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/05/1619 May 2016 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/04/1621 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NICKLIN

View Document

08/07/158 July 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/05/1527 May 2015 COMPANY BUSINESS 10/04/2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK KLEIN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL JONES

View Document

07/01/157 January 2015 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ALISTAIR GERALD NICKLIN

View Document

26/06/1426 June 2014 FILING DORMANT ACCOUNTS 10/06/2014

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ALISTAIR GERALD NICKLIN

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM COTES PARK LANE COTES PARK INDUSTRIAL ESTATE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ UNITED KINGDOM

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KLEIN

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL JONES

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/07/133 July 2013 DORMANT APPOINT AUD 21/05/2013

View Document

28/06/1328 June 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM GARNHAM CLOSE COATES PARK INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 4QH

View Document

28/06/1228 June 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM PENDEEN WORKS LINBY STREET NOTTINGHAM NOTTINGHAMSHIRE NG8 8EN

View Document

23/06/1023 June 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT A CAMBERLEY COURT BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8GE

View Document

21/05/0921 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0817 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information