- Company Overview for EXPRESSCO DIRECT LIMITED (05667274)
- Filing history for EXPRESSCO DIRECT LIMITED (05667274)
- People for EXPRESSCO DIRECT LIMITED (05667274)
- Charges for EXPRESSCO DIRECT LIMITED (05667274)
- More for EXPRESSCO DIRECT LIMITED (05667274)
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) |
---|---|---|---|
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
08 Sep 2016 | TM01 | Termination of appointment of Simon Andrew Betts as a director on 1 August 2016 | |
25 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | MR01 | Registration of charge 056672740002, created on 5 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Jan 2016 | AP01 | Appointment of Mr Martin Paul Fisher as a director on 4 January 2016 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Sep 2014 | CERTNM |
Company name changed pro rider mobility LTD\certificate issued on 03/09/14
|
|
01 Sep 2014 | MR01 | Registration of charge 056672740001, created on 1 September 2014 | |
22 Aug 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
15 Aug 2014 | AP03 | Appointment of Mr James Charles Shears as a secretary on 1 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Philip Ratcliffe as a director on 1 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Stephen James Grant as a director on 1 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr James Charles Shears as a director on 1 August 2014 | |
08 Aug 2014 | TM02 | Termination of appointment of Stephen Roger Betts as a secretary on 1 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 20 Baron Avenue Earls Barton Northampton England NN6 0JE to 35 Tameside Drive Castle Bromwich Birmingham B35 7AG on 8 August 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | TM02 | Termination of appointment of Patricia Betts as a secretary | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders |