4 R REASSURANCE LTD
Status | ACTIVE |
Company No. | 07335834 |
Category | Private Limited Company |
Incorporated | 04 Aug 2010 |
Age | 13 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name request comments
Date: 29 Mar 2019
Category: Change-of-name
Type: NM06
Documents
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
Resolution
Date: 12 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 21 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 05 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Some Companies
WYNDHAMS CORNER THE GREEN,SALISBURY,SP3 6BN
Number: | 09094732 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SOHO SQUARE,LONDON,W1D 4NS
Number: | 09650295 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TRINITY HOUSE,GLASGOW,G3 6EF
Number: | SC224502 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIARFIELD HOUSE STREET LANE,LEEDS,LS27 7HR
Number: | 10463472 |
Status: | ACTIVE |
Category: | Private Limited Company |