FOUR BELOW ZERO LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of K & S Secretaries Limited as a secretary on 2023-07-03

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBEKAH HERSCHEL SHENTON / 18/08/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATE LEWIS

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLSIDE (TECHNOLOGY) LIMITED

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS LISA BRIDGWOOD

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MISS REBEKAH HERSCHEL SHENTON

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR KARL BAMFORD

View Document

18/05/1818 May 2018 CESSATION OF K & S DIRECTORS LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR DAVID ANDREW BEECH

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVENPORT

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY REBEKAH SHENTON

View Document

02/02/162 February 2016 CORPORATE SECRETARY APPOINTED K & S SECRETARIES LIMITED

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR KARL ROGER BAMFORD

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS KATE LOUISE LEWIS

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / REBEKAH HERSCHEL SHENTON / 21/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ANTHONY HENRY DAVENPORT

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FINNEY

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR JAMES ASHLEY FINNEY

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUSHTON

View Document

24/04/1424 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/04/1329 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 DIRECTOR APPOINTED MR ADRIAN RUSHTON

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER ADAMS

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 33 THE AVENUE, ELWORTH SANDBACH CHESHIRE CW11 3BT

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR OLIVER RICHARD ADAMS

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

20/04/1120 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information