Established in 2004, Four (UK) Ltd have registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Dahele, Jaswinder Singh, Parton, Brian William George, Parton, Karen Barbara, Woods, Christopher Jonathan Ramsden in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAHELE, Jaswinder Singh | 29 August 2008 | - | 1 |
PARTON, Brian William George | 29 August 2008 | - | 1 |
PARTON, Karen Barbara | 26 January 2004 | 29 August 2008 | 1 |
WOODS, Christopher Jonathan Ramsden | 29 August 2008 | 22 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
MR01 - N/A | 19 June 2020 | |
CS01 - N/A | 30 January 2020 | |
MR04 - N/A | 28 September 2019 | |
CH01 - Change of particulars for director | 01 July 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 27 October 2018 | |
CS01 - N/A | 11 March 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 28 January 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 24 February 2015 | |
MR04 - N/A | 23 September 2014 | |
AD01 - Change of registered office address | 01 August 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 29 January 2014 | |
MR04 - N/A | 29 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
CERTNM - Change of name certificate | 11 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AD01 - Change of registered office address | 29 December 2011 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 08 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA01 - Change of accounting reference date | 29 January 2010 | |
AA - Annual Accounts | 07 December 2009 | |
363a - Annual Return | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
AA - Annual Accounts | 27 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 September 2008 | |
MEM/ARTS - N/A | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
CERTNM - Change of name certificate | 27 August 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2020 | Outstanding |
N/A |
All assets debenture | 28 April 2011 | Fully Satisfied |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |
Debenture | 29 March 2010 | Fully Satisfied |
N/A |
Debenture | 01 March 2010 | Fully Satisfied |
N/A |