Advanced company searchLink opens in new window

FOURFOLD LIMITED

Company number 04060784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
25 Jun 2015 AD01 Registered office address changed from 11 Hampstead Drive, Weston Crewe Cheshire CW2 5GT to Limbrick Farm Limbrick Road Audley Staffordshire ST7 8DX on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Gary John Knott on 25 June 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2015 TM01 Termination of appointment of Jeanette Claire Bell as a director on 28 February 2015
05 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
12 May 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
11 Jul 2012 SH06 Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 4
11 Jul 2012 SH03 Purchase of own shares.
11 Jul 2012 SH03 Purchase of own shares.
06 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Gary John Knott on 28 August 2011
14 Nov 2011 TM01 Termination of appointment of Michael Frost as a director
14 Nov 2011 TM01 Termination of appointment of Mark Aspden as a director
14 Nov 2011 CH01 Director's details changed for Jeanette Claire Bell on 28 August 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009