Advanced company searchLink opens in new window

EXPRESS WINDOWS (COLEFORD) LIMITED

Company number 04881707

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)
10 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Apr 2013 MR01 Registration of charge 048817070003
18 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
17 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Jacqueline Clements on 28 August 2011
14 Oct 2011 CH03 Secretary's details changed for Jacqueline Clements on 28 August 2011
14 Oct 2011 CH01 Director's details changed for Graham Dennis Clements on 28 August 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Dec 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
01 Dec 2010 AD01 Registered office address changed from Unit 5 Plot 8 Forest of Dean Industrial Park Stepbridge Road Coleford Gloucestershire GL16 8PJ on 1 December 2010
30 Nov 2010 CH01 Director's details changed for Graham Dennis Clements on 28 August 2010
30 Nov 2010 CH01 Director's details changed for Jacqueline Clements on 28 August 2010
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009