ACTION 4 BUSINESS LIMITED

05121772
REGINALD ARTHUR HOUSE PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 3 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2022 accounts Annual Accounts 3 Buy now
17 May 2021 accounts Annual Accounts 3 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 5 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 accounts Annual Accounts 5 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 7 Buy now
23 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2017 officers Change of particulars for director (Mr Bruce John Allen) 2 Buy now
09 Aug 2016 accounts Annual Accounts 5 Buy now
21 May 2016 annual-return Annual Return 3 Buy now
24 Jul 2015 accounts Annual Accounts 5 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
16 Jul 2014 officers Termination of appointment of director (Nigel John Trant) 1 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
24 May 2011 officers Termination of appointment of director (John Mellor) 1 Buy now
24 May 2011 officers Termination of appointment of secretary (John Trant) 1 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 officers Termination of appointment of director (John Mellor) 1 Buy now
24 May 2011 officers Termination of appointment of secretary (John Trant) 1 Buy now
24 May 2011 officers Appointment of secretary (Mr Bruce John Allen) 1 Buy now
24 May 2011 officers Appointment of director (Mr Bruce John Allen) 2 Buy now
14 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Jul 2010 accounts Annual Accounts 6 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Mr John Edward Mellor) 2 Buy now
12 May 2010 officers Change of particulars for director (Nigel John Trant) 2 Buy now
04 Sep 2009 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 07/05/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 5 Buy now
30 Jul 2008 annual-return Return made up to 07/05/08; full list of members 4 Buy now
08 Apr 2008 officers Director appointed mr john mellor 1 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
18 Oct 2007 resolution Resolution 1 Buy now
26 Sep 2007 capital Ad 07/09/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
29 Jun 2007 annual-return Return made up to 07/05/07; full list of members 2 Buy now
09 Nov 2006 accounts Annual Accounts 6 Buy now
02 Jun 2006 annual-return Return made up to 07/05/06; full list of members 2 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL 1 Buy now
18 Oct 2005 accounts Annual Accounts 5 Buy now
02 Jun 2005 annual-return Return made up to 07/05/05; full list of members 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
28 Feb 2005 officers New secretary appointed 1 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 5 jupiter house, calleva park reading berks RG7 8NN 1 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
13 Sep 2004 officers New director appointed 1 Buy now
25 May 2004 address Registered office changed on 25/05/04 from: 24 wood royd road, deepcar sheffield south yorkshire S36 2TA 1 Buy now
07 May 2004 incorporation Incorporation Company 13 Buy now