- Company Overview for EXPRESS CARE LIMITED (05722121)
- Filing history for EXPRESS CARE LIMITED (05722121)
- People for EXPRESS CARE LIMITED (05722121)
- Charges for EXPRESS CARE LIMITED (05722121)
- Insolvency for EXPRESS CARE LIMITED (05722121)
- More for EXPRESS CARE LIMITED (05722121)
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) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
08 Feb 2017 | AAMD | Amended full accounts made up to 31 March 2016 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
24 Feb 2016 | AP01 | Appointment of Philip Antony Smith as a director on 15 February 2016 | |
15 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 | |
16 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Mar 2015 | SH08 | Change of share class name or designation | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Feb 2015 | AP01 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 | |
25 Nov 2014 | AA | Full accounts made up to 31 March 2013 | |
05 Aug 2014 | MR01 | Registration of charge 057221210008, created on 1 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
12 Dec 2013 | AP01 | Appointment of Mr Simon Joseph Harrison as a director | |
04 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | MR01 | Registration of charge 057221210005 |