- Company Overview for EXPRESS HOME SHOPPING LIMITED (05854524)
- Filing history for EXPRESS HOME SHOPPING LIMITED (05854524)
- People for EXPRESS HOME SHOPPING LIMITED (05854524)
- More for EXPRESS HOME SHOPPING LIMITED (05854524)
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) |
---|---|---|---|
02 Aug 2010 | CH03 | Secretary's details changed for Dr Ivan Joseph Bolton on 22 June 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 8 July 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 | |
13 Apr 2010 | AP01 | Appointment of Mr Philip Binns Maudsley as a director | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 3 April 2009 | |
07 Dec 2009 | TM01 | Termination of appointment of Patrick Jolly as a director | |
11 Aug 2009 | 363a | Return made up to 22/06/09; full list of members | |
07 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
11 Jul 2008 | 363s | Return made up to 22/06/08; full list of members | |
26 Mar 2008 | 288c | Director's change of particulars / keith chapman / 03/03/2008 | |
01 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
12 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | 288a | New director appointed | |
09 Nov 2007 | 288b | Director resigned | |
09 Nov 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
09 Nov 2007 | 287 | Registered office changed on 09/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR | |
08 Nov 2007 | 288a | New secretary appointed | |
21 Sep 2007 | 288b | Secretary resigned | |
07 Aug 2007 | 363a | Return made up to 20/06/07; full list of members | |
22 Jun 2006 | NEWINC | Incorporation |