- Company Overview for XPRESS SIGNS LIMITED (03441650)
- Filing history for XPRESS SIGNS LIMITED (03441650)
- People for XPRESS SIGNS LIMITED (03441650)
- Charges for XPRESS SIGNS LIMITED (03441650)
- More for XPRESS SIGNS LIMITED (03441650)
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) |
---|---|---|---|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
17 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
25 Oct 2012 | CH03 | Secretary's details changed for Jenny Cleaver on 22 June 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Mr Piers Damian George Cleaver on 22 June 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Mr Aidan Mark Richard Cleaver on 1 January 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from Unit 9 Goose Green Trading Estate 47 East Dulwich Road London SE22 9BN on 20 July 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Aidan Mark Richard Cleaver on 9 December 2011 | |
22 Mar 2012 | CH03 | Secretary's details changed for Jenny Cleaver on 9 December 2011 | |
28 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Aidan Mark Richard Cleaver on 29 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Piers Damian George Cleaver on 29 September 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Oct 2009 | 363a | Return made up to 29/09/09; full list of members |