- Company Overview for EXPRESS UNITED FREIGHT LIMITED (01293466)
- Filing history for EXPRESS UNITED FREIGHT LIMITED (01293466)
- People for EXPRESS UNITED FREIGHT LIMITED (01293466)
- Charges for EXPRESS UNITED FREIGHT LIMITED (01293466)
- More for EXPRESS UNITED FREIGHT LIMITED (01293466)
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
|
|
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
|
|
22 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
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
|
|
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 |