4D ENGINEERING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

14/02/2214 February 2022 Change of details for Mr Stewart Roney as a person with significant control on 2022-01-30

View Document

14/02/2214 February 2022 Director's details changed for Mr Stewart Roney on 2022-01-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/06/1927 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN JUSTIN WALSHE / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY IRIS CORNES / 01/02/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HINDE / 01/02/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RONEY / 01/02/2018

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN JUSTIN WALSHE / 01/02/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/04/1820 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/07/1710 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY IRIS CORNES / 09/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HINDE / 31/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RONEY / 31/01/2017

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HINDE / 25/04/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSHE / 18/12/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 11 BLACKWORTH INDUSTRIAL PARK HIGHWORTH SWINDON WILTSHIRE SN6 7NA

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 DIVISION SUB DIVISION 29/01/03

View Document

14/02/0314 February 2003 DIV 29/01/03

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED R GUARD LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

03/12/983 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 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