About

Registered Number: 03986994
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Arthur Business Park, Thorby Avenue, March, Cambridgeshire, PE15 0AZ,

 

Based in March, A4 Plus Ltd was registered on 08 May 2000, it has a status of "Active". The business has 2 directors listed in the Companies House registry. This organisation is registered for VAT. This company employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILD, Steven Antony 18 May 2000 - 1
PAUL, Gail 08 May 2000 18 May 2000 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC04 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 24 March 2020
PSC04 - N/A 20 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 June 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 17 June 2016
CERTNM - Change of name certificate 02 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 May 2013
TM02 - Termination of appointment of secretary 21 January 2013
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 12 July 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 30 June 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 16 April 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 31 May 2001
225 - Change of Accounting Reference Date 12 March 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.