FOURWAYS CARE LIMITED
Status | ACTIVE |
Company No. | 08548952 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 11 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FOURWAYS CARE LIMITED is an active private limited company with number 08548952. It was incorporated 11 years, 2 months, 2 days ago, on 30 May 2013. The company address is Unit 1 Henfield Business Park, Westerleigh Road Unit 1 Henfield Business Park, Westerleigh Road, Bristol, BS36 2UP.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-12
Psc name: Miss Danielle Lewis
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-12
Psc name: Mrs Joanne Lewis
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-18
Psc name: Miss Danielle Lewis
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-18
Officer name: Miss Danielle Lewis
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Lewis
Notification date: 2020-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Danielle Lewis
Appointment date: 2020-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 26 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chelsea Lewis
Termination date: 2019-12-26
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 26 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chelsea Lewis
Cessation date: 2019-12-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 30 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chelsea Lewis
Notification date: 2017-05-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 30 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Lewis
Notification date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-14
Officer name: Chelsea Lewis
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chelsea Lewis
Appointment date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Some Companies
BEANIE'S JOINERY AND CONSTRUCTION LIMITED
C/O GRAHAM & ASSOCIATES CENTURY BUSINESS CENTRE, CENTURY PARK,ROTHERHAM,S63 5DA
Number: | 09976858 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BALLYBRIEST ROAD,COOKSTOWN,BT80 9TY
Number: | NI050466 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10 SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP
Number: | 09317938 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEWIS STREET,UNITED KINGDOM,HS1 2JF
Number: | SC206276 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOI RIGGING & INSPECTION LIMITED
103 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 11406638 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B,GRANGEMOUTH,FK3 8WX
Number: | SC466315 |
Status: | ACTIVE |
Category: | Private Limited Company |