AA |
Total exemption full accounts data made up to 2024-03-31
filed on: 24th, December 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2024-07-09
filed on: 9th, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-02
filed on: 3rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2022-06-01 - new secretary appointed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-08-02
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021-03-29
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-03-29
filed on: 8th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-03-29
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-29
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 4th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2020-03-31
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-10
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-08-02
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2019-05-03 - new secretary appointed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 4R transport LIMITEDcertificate issued on 29/03/19
filed on: 29th, March 2019
|
change of name |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
|
change of name |
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, March 2019
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-12
filed on: 12th, February 2019
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, February 2019
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-04
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-04
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-06-15
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 14th, November 2016
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1a Caradon Road Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT to Control House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU on 2015-09-10
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-04 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-04-07
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-08-04 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-08-04 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 100 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-03-31
filed on: 2nd, August 2013
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 6th, January 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-08-04 with full list of members
filed on: 13th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-03-31
filed on: 19th, December 2011
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed 4R (group) LIMITEDcertificate issued on 21/10/11
filed on: 21st, October 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 2011-10-07
|
change of name |
|
CONNOT |
Change of name notice
filed on: 21st, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, October 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-08-04 with full list of members
filed on: 12th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-08-04 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-04 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-04 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-08-04 director's details were changed
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28a Main Street Garforth Leeds West Yorkshire LS25 1AA United Kingdom on 2011-03-31
filed on: 31st, March 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-08-31 to 2011-03-31
filed on: 6th, October 2010
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2010
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|