4B INDUSTRIES LIMITED

175 Lower Hillmorton Road Rugby, Warwickshire,, CV21 3TR, United Kingdom
StatusACTIVE
Company No.05108851
CategoryPrivate Limited Company
Incorporated22 Apr 2004
Age20 years, 23 days
JurisdictionEngland Wales

SUMMARY

4B INDUSTRIES LIMITED is an active private limited company with number 05108851. It was incorporated 20 years, 23 days ago, on 22 April 2004. The company address is 175 Lower Hillmorton Road Rugby, Warwickshire,, CV21 3TR, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051088510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051088510001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2018

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tayler Bradshaw Limited

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 May 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: 175 Lower Hillmorton Road Rugby Warwickshire, CV21 3TR

Change date: 2016-11-08

Old address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2013

Action Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-28

Charge number: 051088510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2013

Action Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-28

Charge number: 051088510001

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: The Robbins Building Albert Street Rugby Warwickshire CV21 2SD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tayler Bradshaw Limited

Appointment date: 2013-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-05

Officer name: Malcolm John Cashmore

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grey's Secretarial Services Limited

Termination date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Capital allotment shares

Date: 31 May 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH01

Capital : 8,598.75 GBP

Date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Capital : 3,598.75 GBP

Date: 2011-08-04

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH01

Capital : 2,916.7 GBP

Date: 2011-08-03

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Fisher

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Burnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2011

Action Date: 11 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-11

Capital : 2,686.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2011

Action Date: 23 Jul 2010

Category: Capital

Type: SH01

Capital : 1,936.2 GBP

Date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barclay Douglas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Malcolm John Cashmore

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 03 Apr 2009

Category: Capital

Type: SH01

Capital : 1,513.20 GBP

Date: 2009-04-03

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 10 Jun 2009

Category: Capital

Type: SH01

Capital : 1,488.20 GBP

Date: 2009-06-10

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Berry

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-30

Capital : 1,467.40 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/12/08

Documents

View document PDF

Resolution

Date: 15 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed barclay douglas

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 05/02/09\gbp si [email protected]=20.85\gbp ic 1474.45/1495.3\

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 19/12/08\gbp si [email protected]=27.05\gbp ic 1447.4/1474.45\

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si [email protected]=187.4\gbp ic 1260/1447.4\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/03/07--------- £ si [email protected]=175 £ ic 1084/1259

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si [email protected]=75 £ ic 1009/1084

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 26/04/07 from: first floor the robbins building, albert street rugby warkwickshire CV21 2SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/07/06--------- £ si [email protected]=10 £ ic 999/1009

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/06

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/12/05--------- £ si [email protected]=112 £ ic 887/999

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/12/05--------- £ si [email protected]=885 £ ic 2/887

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 122

Description: S-div 21/12/05

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/04/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUREKA SECURITISATION PLC

CITIGROUP CENTRE CANADA SQUARE,LONDON,E14 5LB

Number:02950902
Status:ACTIVE
Category:Public Limited Company

FACTAIR HOLDINGS LIMITED

49 BOSS HALL ROAD,SUFFOLK,IP1 5BN

Number:05046708
Status:ACTIVE
Category:Private Limited Company

KONRAD DEVELOPMENTS LTD

53 UPPER DROMORE ROAD,CO. DOWN,BT34 3PN

Number:NI038829
Status:ACTIVE
Category:Private Limited Company

OPTIONCLAD LIMITED

128 TOOTING BEC ROAD,WANDSWORTH,SW17 8BQ

Number:08828438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIGNATEUR LTD

13 CRABBET ROAD,CRAWLEY,RH10 1NF

Number:10206579
Status:ACTIVE
Category:Private Limited Company

TOPCITY (UK) INFORMATION SERVICES LIMITED

11 SCRIVEN COURT,MILTON KEYNES,MK15 9NA

Number:02990875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source