Advanced company searchLink opens in new window

4X4 ACCESSORIES & TYRES LIMITED

Company number 04510524

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)
13 Mar 2024 AA Full accounts made up to 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
19 Oct 2023 MR04 Satisfaction of charge 045105240005 in full
08 Sep 2023 AD01 Registered office address changed from Meridian Park Leeming Bar Industrial Estate Leeming Bar North Yorkshire DL7 9UN to Meridian Park Tutin Road Leeming Bar Industrial Estate Northallerton DL7 9UJ on 8 September 2023
06 Jul 2023 AA Full accounts made up to 31 December 2022
18 May 2023 MR04 Satisfaction of charge 045105240002 in full
18 May 2023 MR04 Satisfaction of charge 045105240004 in full
22 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
31 Oct 2022 TM01 Termination of appointment of Ian Christopher Robinson as a director on 31 October 2022
30 May 2022 AA Full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
01 Mar 2022 PSC07 Cessation of Yorkshire Real Estate Ltd as a person with significant control on 17 December 2021
14 Jan 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
09 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 AP01 Appointment of Mr Anders Nordby as a director on 17 December 2021
05 Jan 2022 AP01 Appointment of Mr Nils Fredrik Knagenhielm-Karlsson as a director on 17 December 2021
04 Jan 2022 SH06 Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 74
02 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Butback agreement for 26 a ordinary shares of £1 each 17/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of certain assets to yorkshire real estate LTD/dividend declared 17/12/2021
24 Dec 2021 SH08 Change of share class name or designation
22 Dec 2021 PSC02 Notification of Yorkshire Real Estate Ltd as a person with significant control on 17 December 2021
22 Dec 2021 PSC07 Cessation of Timothy Snowden as a person with significant control on 17 December 2021
22 Dec 2021 MR04 Satisfaction of charge 045105240003 in full
09 Mar 2021 AA Full accounts made up to 30 September 2020
25 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates