ABBOTS MEAD MANAGEMENT (NO.4) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Jonathan Curtis as a director on 2025-08-20

View Document

16/06/2516 June 2025 Termination of appointment of Darren James Rees as a director on 2025-06-16

View Document

02/06/252 June 2025 Appointment of Mr Darren James Rees as a director on 2025-06-01

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Appointment of Jc Properties (Hfd) Ltd as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Joan Irene Curtis as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Darren James Rees as a director on 2024-05-15

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Registered office address changed from Framfield Tarrington Hereford Herefordshire HR1 4ED to 3 Admirals Close Hereford HR1 1BU on 2023-06-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Martin Edward Townsend as a secretary on 2022-11-28

View Document

24/01/2324 January 2023 Appointment of Mrs Joan Irene Curtis as a secretary on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 22/05/16 NO MEMBER LIST

View Document

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 22/05/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 22/05/14 NO MEMBER LIST

View Document

04/04/144 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 22/05/13 NO MEMBER LIST

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 22/05/12 NO MEMBER LIST

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 22/05/11 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DARREN JAMES REES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COX

View Document

22/07/1022 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAYWARD WARING MUNDY / 21/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COX / 21/05/2010

View Document

27/05/1027 May 2010 22/05/10 NO MEMBER LIST

View Document

09/07/099 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

08/10/088 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 5 MINSTER COURT BOXGROVE, BELMONT HEREFORD HEREFORDSHIRE HR2 7YG

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0319 June 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 22/05/02

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 22/05/01

View Document

18/06/0118 June 2001 ANNUAL RETURN MADE UP TO 22/05/00

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: FLAT 2 MINSTER COURT BOX GROVE BELMONT HEREFORD HR2 7YG

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 22/05/99

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 22/05/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: FLAT 1 MINSTER COURT BOXGROVE BELMONT HEREFORD HEREFORDSHIRE HR2 7YG

View Document

02/07/972 July 1997 ANNUAL RETURN MADE UP TO 22/05/97

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 6 MINSTER COURT BOXGROVE BELMONT HEREFORD HR2 7YG

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/05/9630 May 1996 ANNUAL RETURN MADE UP TO 22/05/96

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/07/9511 July 1995 ANNUAL RETURN MADE UP TO 22/05/95

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 AUDITOR'S RESIGNATION

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/05/9426 May 1994 ANNUAL RETURN MADE UP TO 22/05/94

View Document

19/04/9419 April 1994 AUDITOR'S RESIGNATION

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 ANNUAL RETURN MADE UP TO 22/05/93

View Document

20/06/9220 June 1992 ANNUAL RETURN MADE UP TO 22/05/92

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

01/06/911 June 1991 ANNUAL RETURN MADE UP TO 22/05/91

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91

View Document

01/02/911 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCS GL4 7RT

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 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