Advanced company searchLink opens in new window

EXPRESS REMORTGAGES LIMITED

Company number 05591136

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)
19 Jan 2014 AP01 Appointment of Mr Steven Cheetham as a director
19 Jan 2014 AD01 Registered office address changed from Raines House Denbydale Road Wakefield West Yorkshire WF2 1HR England on 19 January 2014
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
29 Aug 2013 AP01 Appointment of Mr Darren Briddon as a director
29 Aug 2013 AD01 Registered office address changed from Raines House Denby Dale Road Wakefield Raines House Denby Dale Road Wakefield West Yorkshire WF2 1HR England on 29 August 2013
29 Aug 2013 TM01 Termination of appointment of Graham Fallows as a director
29 Aug 2013 AD01 Registered office address changed from 18 Ashborne Drive Bury Lancashire BL9 5PD England on 29 August 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Apr 2013 AD01 Registered office address changed from Labyrinth Business Centre 43-47 Middle Hillgate Stockport Cheshire SK1 3DG England on 4 April 2013
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Mar 2012 AP01 Appointment of Mr Graham John Fallows as a director
26 Mar 2012 TM01 Termination of appointment of Colin Macdonald as a director
26 Mar 2012 TM01 Termination of appointment of Colin Macdonald as a director
22 Feb 2012 AP01 Appointment of Mr Colin Donald Macdonald as a director
22 Feb 2012 AD01 Registered office address changed from 18 Ashborne Drive Summerseat Bury Lancashire BL9 5PD on 22 February 2012
22 Feb 2012 TM01 Termination of appointment of Graham Fallows as a director
22 Feb 2012 TM02 Termination of appointment of Shirley Fallows as a secretary
17 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
21 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Graham John Fallows on 26 October 2009
15 Sep 2009 288a Secretary appointed shirley fallows