- Company Overview for FOURFOLD LIMITED (04060784)
- Filing history for FOURFOLD LIMITED (04060784)
- People for FOURFOLD LIMITED (04060784)
- More for FOURFOLD LIMITED (04060784)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |