4 R REASSURANCE LTD

Control House A1 Business Park Control House A1 Business Park, Knottingley, WF11 0BU, West Yorkshire, England
StatusACTIVE
Company No.07335834
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

4 R REASSURANCE LTD is an active private limited company with number 07335834. It was incorporated 13 years, 10 months, 3 days ago, on 04 August 2010. The company address is Control House A1 Business Park Control House A1 Business Park, Knottingley, WF11 0BU, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Victor Popa

Appointment date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-29

Psc name: 4R Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-29

Psc name: 4R Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-29

Psc name: 4 Recycling Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 4R Group Limited

Notification date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Clarke

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holt

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Clarke

Appointment date: 2019-05-03

Documents

View document PDF

Change of name request comments

Date: 29 Mar 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4R transport LIMITED\certificate issued on 29/03/19

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Paul Andrew Gilbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Old address: Unit 1a Caradon Road Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT

New address: Control House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU

Change date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rudd

Termination date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4R (group) LIMITED\certificate issued on 21/10/11

Documents

View document PDF

Change of name notice

Date: 21 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 05 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonothan Michael Smith

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Rudd

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Holt

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-04

Officer name: Mr Paul Andrew Gilbert

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: 28a Main Street Garforth Leeds West Yorkshire LS25 1AA United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER HEATING LIMITED

WYNDHAMS CORNER THE GREEN,SALISBURY,SP3 6BN

Number:09094732
Status:ACTIVE
Category:Private Limited Company

IBIS TMT NOMINEE LIMITED

22 SOHO SQUARE,LONDON,W1D 4NS

Number:09650295
Status:ACTIVE
Category:Private Limited Company

LEKA SYSTEMS LIMITED

THE COUNTING HOUSE,CARDIFF,CF11 0SN

Number:09504332
Status:ACTIVE
Category:Private Limited Company

R&J PHOTOGRAPHY SERVICES LIMITED

2 HARVEST MEWS,SPALDING,PE11 3UJ

Number:10593681
Status:ACTIVE
Category:Private Limited Company

REDFIELD CONSULTING LIMITED

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC224502
Status:ACTIVE
Category:Private Limited Company

SARAH DOUGAL IFA LTD

BRIARFIELD HOUSE STREET LANE,LEEDS,LS27 7HR

Number:10463472
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