FOUR OAKS COURIERS LIMITED

20 Winchester Mews, Walsall, WS9 0SP, England
StatusACTIVE
Company No.07799213
CategoryPrivate Limited Company
Incorporated05 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

FOUR OAKS COURIERS LIMITED is an active private limited company with number 07799213. It was incorporated 12 years, 8 months, 11 days ago, on 05 October 2011. The company address is 20 Winchester Mews, Walsall, WS9 0SP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: 11 Winchester Mews Walsall WS9 0SP England

New address: 20 Winchester Mews Walsall WS9 0SP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-07

Officer name: Angela Jane Spillane

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-07

Officer name: Mrs Janice Pinder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: 11 Winchester Mews Walsall WS9 0SP

Old address: 24 Larchwood Crescent Sutton Coldfield B74 3RB England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: 24 Larchwood Crescent Sutton Coldfield B74 3RB

Change date: 2020-01-10

Old address: 10 Ryknild Drive Sutton Coldfield B74 2AZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: PO Box 10795 Sutton Coldfield West Midlands B76 1WH

New address: 10 Ryknild Drive Sutton Coldfield B74 2AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: 77 Sandgate Road Hall Green Birmingham West Midlands B28 0UJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE PRESTIGE LIMITED

85 BIRD HALL ROAD,STOCKPORT,SK8 5QE

Number:09728863
Status:ACTIVE
Category:Private Limited Company

G BUILD UK LIMITED

50 GUNNERGATE LANE,MIDDLESBROUGH,TS7 8JB

Number:10552598
Status:ACTIVE
Category:Private Limited Company

SIDEKICK BOXING LIMITED

37 CRESCENT DRIVE NORTH,BRIGHTON,BN2 6SP

Number:10641830
Status:ACTIVE
Category:Private Limited Company

TAMWAY CONSTRUCTION LIMITED

5 ROPER ROAD,SITTINGBOURNE,ME9 9DX

Number:08071685
Status:ACTIVE
Category:Private Limited Company

THE PARQUE (FISHPONDS) MANAGEMENT COMPANY LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:06454160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TONER DAMP PROOFING LTD

UNIT 20 301 GLEN ROAD,BELFAST,BT11 8BU

Number:NI656555
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