- Company Overview for EXPERT ANSWERS LIMITED (05220592)
- Filing history for EXPERT ANSWERS LIMITED (05220592)
- People for EXPERT ANSWERS LIMITED (05220592)
- More for EXPERT ANSWERS LIMITED (05220592)
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) |
---|---|---|---|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2013
|
|
27 Aug 2013 | TM02 | Termination of appointment of Norma Bloomfield as a secretary | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from 82 Station Road Ellesmere Port CH65 4DB United Kingdom on 3 September 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 May 2012 | AP01 | Appointment of Mr James Stuart Mather as a director | |
17 Jan 2012 | TM01 | Termination of appointment of James Mather as a director | |
07 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 13 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
19 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 11 May 2010
|
|
09 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Feb 2009 | 288c | Secretary's change of particulars / norma bloomfield / 19/02/2009 | |
20 Jan 2009 | 288a | Director appointed lloyd alexander barrett | |
08 Jan 2009 | 88(2) | Ad 23/12/08\gbp si 2@1=2\gbp ic 1/3\ | |
10 Dec 2008 | CERTNM | Company name changed smart conveyancing LIMITED\certificate issued on 11/12/08 |