Advanced company searchLink opens in new window

EXPRESS UNITED FREIGHT LIMITED

Company number 01293466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Jul 2017 PSC01 Notification of Philip Davis as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Malcolm Stephen Roxburgh as a person with significant control on 6 April 2016
08 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2016 CH01 Director's details changed for Mr Philip Davis on 8 July 2016
14 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
22 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,000
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 10,000
13 Aug 2013 CH01 Director's details changed for Philip Davis on 15 February 2010
18 Oct 2012 CH01 Director's details changed for Mr Malcolm Stephen Roxburgh on 9 October 2012
10 Oct 2012 CH01 Director's details changed for Philip Davis on 9 October 2012
10 Oct 2012 CH03 Secretary's details changed for Mr Malcolm Stephen Roxburgh on 9 October 2012
12 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
03 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Jan 2012 AD01 Registered office address changed from Unit 13 Heathway Industrial Estate Wantz Road Dagenham Essex RM10 8PN on 5 January 2012
27 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
26 May 2010 AA Accounts for a dormant company made up to 31 March 2010