About

Registered Number: 06000587
Date of Incorporation: 16/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1.14 3 Watchmoor Park, Camberley, GU15 3YL,

 

Fourwalls Group Ltd was registered on 16 November 2006 and are based in Camberley. The companies directors are listed as Newnes-smith, Suzanne Gabrielle, Turgoose, Owen Russell, Bookless, Marilyn Denise, Bookless, Alan Robert, Bookless, Marilyn, Rich, Christopher Leonard at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURGOOSE, Owen Russell 11 December 2006 - 1
BOOKLESS, Alan Robert 11 December 2006 16 January 2017 1
BOOKLESS, Marilyn 01 January 2015 16 January 2017 1
RICH, Christopher Leonard 16 November 2006 11 December 2006 1
Secretary Name Appointed Resigned Total Appointments
NEWNES-SMITH, Suzanne Gabrielle 21 June 2017 - 1
BOOKLESS, Marilyn Denise 11 December 2006 16 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 14 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 29 November 2017
AP03 - Appointment of secretary 26 June 2017
PSC07 - N/A 26 June 2017
AA - Annual Accounts 16 June 2017
RESOLUTIONS - N/A 08 March 2017
SH06 - Notice of cancellation of shares 08 March 2017
SH03 - Return of purchase of own shares 08 March 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AD01 - Change of registered office address 09 February 2017
CS01 - N/A 30 November 2016
MR01 - N/A 18 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 July 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 December 2007
353 - Register of members 13 December 2007
RESOLUTIONS - N/A 02 February 2007
RESOLUTIONS - N/A 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2007
225 - Change of Accounting Reference Date 18 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.