FOUR CYMRU FBA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

27/09/2327 September 2023 Change of details for Four Communications Group Limited as a person with significant control on 2023-04-20

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039480820004

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039480820003

View Document

04/11/154 November 2015 DIRECTOR APPOINTED RAYMOND EGLINGTON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY DENIS BALSOM

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ANDREW JACK

View Document

03/11/153 November 2015 DIRECTOR APPOINTED NAN WILLIAMS

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS EINIR WILLIAMS

View Document

03/11/153 November 2015 SECRETARY APPOINTED EINIR WILLIAMS

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS BALSOM

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BALSOM

View Document

08/10/158 October 2015 ADOPT ARTICLES 30/09/2015

View Document

08/10/158 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/158 October 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

07/10/157 October 2015 COMPANY NAME CHANGED FRANCIS BALSOM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

07/10/157 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROL BALSOM / 15/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED PLOTMORE LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information