EXPRESS WINDOWS (COLEFORD) LIMITED
Company number 04881707
- Company Overview for EXPRESS WINDOWS (COLEFORD) LIMITED (04881707)
- Filing history for EXPRESS WINDOWS (COLEFORD) LIMITED (04881707)
- People for EXPRESS WINDOWS (COLEFORD) LIMITED (04881707)
- Charges for EXPRESS WINDOWS (COLEFORD) LIMITED (04881707)
- More for EXPRESS WINDOWS (COLEFORD) LIMITED (04881707)
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
|
|
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
|
|
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
|
|
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 |