FACTORY FOUR LIMITED

06589537
87 NORTH ROAD PARKSTONE POOLE BH14 0LT

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 7 Buy now
01 Jun 2024 officers Change of particulars for secretary (Mr Roger John Foley) 1 Buy now
01 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2024 officers Change of particulars for director (Mr Roger John Foley) 2 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2024 officers Change of particulars for director (Mr Andrew Lloyd Harvey) 2 Buy now
27 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2023 officers Change of particulars for director (Mr Roger John Foley) 2 Buy now
30 Aug 2023 officers Change of particulars for secretary (Mr Roger John Foley) 1 Buy now
12 Aug 2023 accounts Annual Accounts 7 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 7 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 7 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 7 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 7 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2018 accounts Annual Accounts 7 Buy now
12 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2017 accounts Annual Accounts 7 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Jun 2016 accounts Annual Accounts 6 Buy now
13 May 2016 annual-return Annual Return 6 Buy now
13 May 2016 officers Change of particulars for director (Andrew Lloyd Harvey) 2 Buy now
13 Sep 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
12 Jul 2014 accounts Annual Accounts 9 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
30 Mar 2014 accounts Annual Accounts 9 Buy now
21 Aug 2013 officers Change of particulars for director (Mr Roger John Foley) 2 Buy now
21 Aug 2013 officers Change of particulars for secretary (Mr Roger John Foley) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Andrew Lloyd Harvey) 2 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
09 Jun 2011 annual-return Annual Return 7 Buy now
09 Feb 2011 capital Return of Allotment of shares 4 Buy now
09 Feb 2011 resolution Resolution 1 Buy now
11 Nov 2010 accounts Annual Accounts 5 Buy now
06 Aug 2010 annual-return Annual Return 6 Buy now
06 Aug 2010 officers Change of particulars for director (Mr Roger John Foley) 2 Buy now
09 Dec 2009 accounts Annual Accounts 10 Buy now
14 Jul 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
28 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 May 2008 officers Appointment terminated director poole nominees LIMITED 1 Buy now
29 May 2008 officers Appointment terminated secretary poole nominees ii LIMITED 1 Buy now
29 May 2008 officers Director appointed andrew lloyd harvey 1 Buy now
29 May 2008 officers Director appointed allan redfern 1 Buy now
29 May 2008 officers Director and secretary appointed roger foley 1 Buy now
10 May 2008 incorporation Incorporation Company 16 Buy now