- Company Overview for COMMERCIAL EXPRESS QUOTES LIMITED (03862468)
- Filing history for COMMERCIAL EXPRESS QUOTES LIMITED (03862468)
- People for COMMERCIAL EXPRESS QUOTES LIMITED (03862468)
- Charges for COMMERCIAL EXPRESS QUOTES LIMITED (03862468)
- More for COMMERCIAL EXPRESS QUOTES LIMITED (03862468)
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) |
---|---|---|---|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | TM01 | Termination of appointment of Ian Derbyshire as a director on 31 May 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Unit 4 Castlegate Court Castlegate Way Dudley West Midlands DY1 4RD to B1 Custom House the Waterfront Level Street Brierley Hill West Midlands DY5 1XH on 22 September 2014 | |
03 Sep 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
25 Oct 2011 | CH01 | Director's details changed for Mrs Sarah Pritchard on 20 October 2011 | |
25 Oct 2011 | CH03 | Secretary's details changed for Mr Duncan Peter Pritchard on 20 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Duncan Peter Pritchard on 20 October 2011 | |
18 Jul 2011 | AP01 | Appointment of Ian Derbyshire as a director | |
26 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Duncan Peter Pritchard on 17 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Sarah Pritchard on 17 November 2009 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jan 2009 | 363a | Return made up to 20/10/08; full list of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Nov 2007 | 363s |
Return made up to 20/10/07; no change of members
|