NUMBER 4 HIGH STREET LIMITED

104 High Street 104 High Street, St. Albans, AL2 1QL, Hertfordshire, England
StatusACTIVE
Company No.08272681
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

NUMBER 4 HIGH STREET LIMITED is an active private limited company with number 08272681. It was incorporated 11 years, 7 months, 16 days ago, on 30 October 2012. The company address is 104 High Street 104 High Street, St. Albans, AL2 1QL, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: 104 High Street London Colney St. Albans Hertfordshire AL2 1QL

Old address: Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Herts WD18 7PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 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: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-30

Officer name: Mr Spencer Robert Heydon

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-30

Officer name: Mr Anthony Francis Carr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2013

Action Date: 16 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082726810004

Charge creation date: 2013-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2013

Action Date: 16 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-09-16

Charge number: 082726810005

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7DZ United Kingdom

Change date: 2013-01-29

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 MONTAGU SQUARE LIMITED

2 MONTAGU SQUARE,LONDON,W1H 2LA

Number:01953345
Status:ACTIVE
Category:Private Limited Company

FAT BADGER HARROGATE (UK) LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:09962436
Status:ACTIVE
Category:Private Limited Company

IMPRESS THE EXAMINER LTD

42 WOODSTOCK AVENUE,ROMFORD,RM3 9NF

Number:11444130
Status:ACTIVE
Category:Private Limited Company

MAYNE GAS HEATING LIMITED

107 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3ER

Number:05090571
Status:ACTIVE
Category:Private Limited Company

NOCKONEFFECT LIMITED

83 DENTON DRIVE,NOTTINGHAM,NG2 7FS

Number:06502659
Status:ACTIVE
Category:Private Limited Company

PEMBROKE THOMAS LTD

UNIT 21 LONGFORD INDUSTRIAL ESTATE,CANNOCK,WS11 0DG

Number:00759140
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