Advanced company searchLink opens in new window

FOUR TIMES ENTERPRISES LIMITED

Company number 07135267

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)
03 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 5,134.56
09 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 5,134.56
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 5,127.06
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 5,124.06
23 Jul 2015 SH10 Particulars of variation of rights attached to shares
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2015 MR04 Satisfaction of charge 1 in full
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,490.69
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 4,490.69
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 1 West Smithfield London EC1A 9JU to Kings Court Parsonage Lane Bath BA1 1ER on 28 August 2014
04 Jul 2014 AP01 Appointment of Mr Patrick David Richard Firebrace as a director
08 May 2014 MISC Section 519
30 Apr 2014 MISC Section 519
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 4,483.19
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/03/2014
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2014 TM01 Termination of appointment of Edward Brett as a director
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
08 Jan 2014 AP01 Appointment of Jordan Mayo as a director
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2013 AP01 Appointment of John Hewett as a director
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 4,469.69
31 Jul 2013 SH08 Change of share class name or designation