Advanced company searchLink opens in new window

CORPORATE EXPRESS COURIERS LIMITED

Company number 03706033

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)
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
02 Jun 2015 AP01 Appointment of Mr Paul Richard Tate as a director on 1 June 2015
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
08 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
08 Feb 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT
08 Dec 2014 AD04 Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
21 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
22 Jul 2014 AP03 Appointment of Mr Paul Richard Tate as a secretary on 7 July 2014
01 Jul 2014 TM02 Termination of appointment of Slc Registrars Limited as a secretary
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
07 Feb 2014 TM01 Termination of appointment of Nigel Constantine as a director
21 May 2013 AA Accounts for a dormant company made up to 31 August 2012
03 Apr 2013 AP01 Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director
22 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from Unit 9 Goodwood Road Boyatt Wood Southamptom Hampshire SO50 4NT United Kingdom on 11 June 2012
11 Jun 2012 AD01 Registered office address changed from Prysmian House Dew Lane Eastleigh Southampton Hampshire SO50 9PX United Kingdom on 11 June 2012
11 Jun 2012 AD01 Registered office address changed from Prysmian House, Dew Lane Eastleigh Southampton Hampshire SO50 9PX on 11 June 2012
17 Apr 2012 AA Accounts made up to 31 August 2011
18 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
16 May 2011 AA Accounts made up to 31 August 2010
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
28 Oct 2010 AP01 Appointment of Nigel Loudon Constantine as a director
28 Oct 2010 TM01 Termination of appointment of Jan Rydgren-Knudsen as a director