Advanced company searchLink opens in new window

EXPRESSCO DIRECT LIMITED

Company number 05667274

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
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
  • GBP 100
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
  • GBP 100
03 Sep 2014 CERTNM Company name changed pro rider mobility LTD\certificate issued on 03/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
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
  • GBP 100
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