About

Registered Number: 04593130
Date of Incorporation: 18/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: C/O Lasershape Ltd Brailsford Way, Chilwell Meadows Business Park, Beeston, Nottingham, NG9 6DH

 

Founded in 2002, C R 4 Ltd has its registered office in Beeston, Nottingham, it has a status of "Active". There are no directors listed for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 01 April 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 December 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 04 November 2010
SH03 - Return of purchase of own shares 11 June 2010
SH03 - Return of purchase of own shares 11 June 2010
RESOLUTIONS - N/A 08 June 2010
RESOLUTIONS - N/A 08 June 2010
RESOLUTIONS - N/A 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 23 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 02 December 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
395 - Particulars of a mortgage or charge 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.