About

Registered Number: 07135267
Date of Incorporation: 25/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Spectrum House, Bond Street, Bristol, BS1 3LG,

 

Founded in 2010, Four Times Enterprises Ltd have registered office in Bristol. There are 2 directors listed for the organisation. We don't currently know the number of employees at Four Times Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWETT, John Clinton 18 July 2013 - 1
BRETT, Edward James Timothy 17 March 2010 18 July 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
RESOLUTIONS - N/A 20 August 2020
MA - Memorandum and Articles 20 August 2020
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 21 July 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 September 2019
SH01 - Return of Allotment of shares 10 September 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 21 August 2018
SH08 - Notice of name or other designation of class of shares 01 June 2018
RESOLUTIONS - N/A 22 May 2018
RESOLUTIONS - N/A 10 April 2018
SH01 - Return of Allotment of shares 29 March 2018
CS01 - N/A 09 February 2018
SH08 - Notice of name or other designation of class of shares 02 January 2018
TM01 - Termination of appointment of director 15 December 2017
SH01 - Return of Allotment of shares 16 November 2017
AA - Annual Accounts 30 September 2017
SH01 - Return of Allotment of shares 08 September 2017
RESOLUTIONS - N/A 08 March 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
SH01 - Return of Allotment of shares 21 February 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 20 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AD01 - Change of registered office address 22 November 2016
SH01 - Return of Allotment of shares 26 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 01 August 2016
SH01 - Return of Allotment of shares 30 June 2016
SH01 - Return of Allotment of shares 22 April 2016
SH08 - Notice of name or other designation of class of shares 20 April 2016
SH08 - Notice of name or other designation of class of shares 20 April 2016
RESOLUTIONS - N/A 24 February 2016
RESOLUTIONS - N/A 20 January 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 09 September 2015
RESOLUTIONS - N/A 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2015
MR04 - N/A 14 June 2015
AR01 - Annual Return 05 January 2015
SH01 - Return of Allotment of shares 23 October 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 04 July 2014
MISC - Miscellaneous document 08 May 2014
MISC - Miscellaneous document 30 April 2014
RESOLUTIONS - N/A 24 April 2014
SH01 - Return of Allotment of shares 24 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 06 August 2013
AP01 - Appointment of director 31 July 2013
SH01 - Return of Allotment of shares 31 July 2013
SH08 - Notice of name or other designation of class of shares 31 July 2013
RESOLUTIONS - N/A 16 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 February 2012
RP04 - N/A 07 December 2011
RP04 - N/A 07 December 2011
RP04 - N/A 07 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 April 2011
AA01 - Change of accounting reference date 22 February 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 23 March 2010
RESOLUTIONS - N/A 23 February 2010
SH01 - Return of Allotment of shares 11 February 2010
SH01 - Return of Allotment of shares 10 February 2010
SH01 - Return of Allotment of shares 10 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2010
SH08 - Notice of name or other designation of class of shares 10 February 2010
NEWINC - New incorporation documents 25 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.