About

Registered Number: 06244554
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 9 The Green, Handforth, Wilmslow, SK9 3AG,

 

Having been setup in 2007, Approved 4 Business Ltd has its registered office in Wilmslow, it has a status of "Active". The companies directors are listed as Bailey-tucker, Jacqueline Claire, Hamer, Mark Andrew, Tucker, Paul Michael Jackson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY-TUCKER, Jacqueline Claire 11 May 2007 - 1
HAMER, Mark Andrew 11 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Paul Michael Jackson 11 May 2007 21 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 13 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2015
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 12 May 2012
CH01 - Change of particulars for director 12 May 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 13 May 2011
TM02 - Termination of appointment of secretary 23 January 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 09 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 18 May 2009
287 - Change in situation or address of Registered Office 24 November 2008
AA - Annual Accounts 11 July 2008
CERTNM - Change of name certificate 09 July 2008
225 - Change of Accounting Reference Date 02 July 2008
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.