WHATS ON 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
12/02/2512 February 2025 Change of details for Ms Samantha Claire Willoughby as a person with significant control on 2024-08-19

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

12/02/2512 February 2025 Secretary's details changed for Samantha Claire Willoughby on 2024-08-19

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Director's details changed for Ms Samantha Claire Willoughby on 2024-10-07

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Michael Kenneth Roger Peacock as a director on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Toby Roger Stephenson as a director on 2023-11-27

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House Nile Street London N1 7SR on 2023-07-05

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Suzanne Margaret Borrell as a director on 2022-05-20

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mrs Suzanne Margaret Borrell on 2021-06-13

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

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

View Accounts

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE WILLOUGHBY / 31/03/2018

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE WILLOUGHBY / 30/03/2018

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE WILLOUGHBY / 08/02/2018

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BIRD

View Document

28/08/1928 August 2019 CESSATION OF DEBORAH ANNE BIRD AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF MICHAEL PATRICK DODD AS A PSC

View Document

28/08/1928 August 2019 CESSATION OF SUZANNE MARGARET BORRELL AS A PSC

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 1200

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE WILLOUGHBY / 25/01/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE WILLOUGHBY / 25/01/2018

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR MICHAEL KENNETH ROGER PEACOCK

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR TOBY ROGER STEPHENSON

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WHITE COTTAGE BRAMLEY GREEN TADLEY HAMPSHIRE RG26 5AJ

View Document

11/02/1611 February 2016 01/02/15 STATEMENT OF CAPITAL GBP 1140

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS DEBORAH ANNE BIRD

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROWLAND WILLOUGHBY

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY ROWLAND WILLOUGHBY

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET BORRELL / 01/11/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 05/08/14 STATEMENT OF CAPITAL GBP 1111

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MICHAEL DODD

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/02/1328 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY APPOINTED SAMANTHA CLAIRE WILLOUGHBY

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND WILLOUGHBY / 09/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 ADOPT ARTICLES 12/04/2011

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MRS SUZANNE MARGARET BORRELL

View Document

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WILLOUGHBY / 07/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND WILLOUGHBY / 07/02/2011

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM WHITE COTTAGE, BRAMLEY GREEN TADLEY HAMPSHIRE RG25 5AJ

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PEDLEY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR MARIA PEDLEY

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA WILLOUGHBY

View Document

18/03/0818 March 2008 SECRETARY APPOINTED ROWLAND GEORGE ROBIN WILLOUGHBY

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 06/02/2008 TO 31/03/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/02/07

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 06/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 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


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