FOURMDRYWALL LIMITED

08644607
1934 THE YARD EXPLORATION DRIVE LEICESTER UNITED KINGDOM LE4 5JD

Documents

Documents
Date Category Description Pages
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2024 accounts Annual Accounts 10 Buy now
17 Jul 2024 officers Appointment of director (Mr Frederick William Measom) 2 Buy now
17 Jul 2024 officers Termination of appointment of director (Matthew William Paul Mcadams) 1 Buy now
17 Jul 2024 officers Appointment of director (Ms Solaise Grace Elizabeth Measom) 2 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2022 accounts Annual Accounts 16 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 Aug 2022 resolution Resolution 2 Buy now
05 Oct 2021 accounts Annual Accounts 10 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2019 accounts Annual Accounts 10 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2019 officers Change of particulars for director (Mr Andrew Richard Measom) 2 Buy now
12 Nov 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
03 Oct 2018 accounts Annual Accounts 12 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 officers Appointment of secretary (Mr Vaughan Cooper) 2 Buy now
30 Sep 2017 accounts Annual Accounts 24 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 accounts Annual Accounts 22 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Andrew Richard Measom) 2 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Matthew William Paul Mcadams) 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jan 2016 capital Return of Allotment of shares 4 Buy now
31 Dec 2015 officers Appointment of director (Matthew William Paul Mcadams) 3 Buy now
31 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
31 Dec 2015 resolution Resolution 17 Buy now
06 Nov 2015 accounts Annual Accounts 5 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2015 accounts Annual Accounts 2 Buy now
09 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jan 2015 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2015 change-of-name Change Of Name Notice 2 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2014 officers Termination of appointment of director (Clifford Wing) 1 Buy now
30 Sep 2013 officers Appointment of director (Mr Andrew Richard Measom) 3 Buy now
09 Aug 2013 incorporation Incorporation Company 7 Buy now