About

Registered Number: 04904111
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Taxassist Accountants, Drove Road, Weston-Super-Mare, Avon, BS23 3NW

 

4 Office Ltd was registered on 18 September 2003 and has its registered office in Weston-Super-Mare, it's status at Companies House is "Active". We don't currently know the number of employees at 4 Office Ltd. Thorne, Gary Derek, Griffiths, Keith Roger Patrick, Griffiths, Keith Roger Patrick, Griffiths, William Roger are listed as the directors of 4 Office Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, Gary Derek 18 September 2003 - 1
GRIFFITHS, Keith Roger Patrick 15 December 2009 31 March 2017 1
GRIFFITHS, William Roger 18 September 2003 15 December 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Keith Roger Patrick 30 March 2012 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 August 2017
TM01 - Termination of appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 01 October 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 08 March 2010
RESOLUTIONS - N/A 10 February 2010
CC04 - Statement of companies objects 10 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2010
SH08 - Notice of name or other designation of class of shares 10 February 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AD01 - Change of registered office address 11 January 2010
AA01 - Change of accounting reference date 02 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 03 October 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
RESOLUTIONS - N/A 21 July 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 10 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2010 Outstanding

N/A

Debenture 06 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.