Advanced company searchLink opens in new window

EXPRESS PLUMBING SUPPLIES LIMITED

Company number 04571481

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)
29 Mar 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions 8.1 to 8.13 of articles disapplied to proposed purchase 10/03/2011
24 Mar 2011 AAMD Amended accounts made up to 30 September 2010
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
25 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Philip Rogerson on 22 October 2009
16 Nov 2009 CH01 Director's details changed for Ashley Wilson on 16 November 2009
06 Feb 2009 AA Accounts for a small company made up to 30 September 2008
03 Nov 2008 363a Return made up to 23/10/08; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from 5 natland road kendal cumbria LA9 7SX
10 Mar 2008 AA Accounts for a small company made up to 30 September 2007
07 Mar 2008 287 Registered office changed on 07/03/2008 from unit 5 riverside business park natland road kendal cumbria LA9 7LR
18 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Dec 2007 225 Accounting reference date shortened from 31/03/08 to 30/09/07
14 Nov 2007 363a Return made up to 23/10/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Nov 2006 363s Return made up to 23/10/06; full list of members
28 Nov 2005 363s Return made up to 23/10/05; full list of members
30 Sep 2005 88(2)R Ad 31/08/05--------- £ si 5@1=5 £ ic 100/105
12 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
15 Feb 2005 287 Registered office changed on 15/02/05 from: fleet house new road lancaster lancashire LA1 1EZ
30 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association