EXPRESS ENGINEERING (HOLDINGS) LIMITED
Company number 04616778
- Company Overview for EXPRESS ENGINEERING (HOLDINGS) LIMITED (04616778)
- Filing history for EXPRESS ENGINEERING (HOLDINGS) LIMITED (04616778)
- People for EXPRESS ENGINEERING (HOLDINGS) LIMITED (04616778)
- Charges for EXPRESS ENGINEERING (HOLDINGS) LIMITED (04616778)
- More for EXPRESS ENGINEERING (HOLDINGS) LIMITED (04616778)
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) |
---|---|---|---|
23 Nov 2018 | AP01 | Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 | |
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr John Patterson as a director on 26 February 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Michael Vincent Blakey as a director on 2 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jun 2017 | MR04 | Satisfaction of charge 046167780006 in full | |
05 Jun 2017 | MR04 | Satisfaction of charge 046167780005 in full | |
05 Jun 2017 | MR04 | Satisfaction of charge 046167780007 in full | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AP01 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Nigel Davison as a director on 27 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 | |
04 May 2017 | MR01 | Registration of charge 046167780008, created on 28 April 2017 | |
04 May 2017 | MR01 | Registration of charge 046167780009, created on 28 April 2017 | |
26 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 046167780004 in full | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
13 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
22 Jan 2014 | SH03 | Purchase of own shares. |