- Company Overview for NATIONAL EXPRESS UK LIMITED (05876716)
- Filing history for NATIONAL EXPRESS UK LIMITED (05876716)
- People for NATIONAL EXPRESS UK LIMITED (05876716)
- Registers for NATIONAL EXPRESS UK LIMITED (05876716)
- More for NATIONAL EXPRESS UK LIMITED (05876716)
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) |
---|---|---|---|
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
13 May 2019 | AP03 | Appointment of Miss Jennifer Naomi Myram as a secretary on 8 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
14 Dec 2017 | AD03 | Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
13 Dec 2017 | AD02 | Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | TM02 | Termination of appointment of Dianne Robinson as a secretary on 30 June 2017 | |
10 Jul 2017 | AP03 | Appointment of Michael Arnaouti as a secretary on 1 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Matthew Ashley as a director on 1 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Christopher Mark Davies as a director on 1 June 2017 | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
06 Jan 2015 | TM01 | Termination of appointment of Gary Arthurs as a director on 31 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Deborah Ann O'shea as a director on 31 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Jeremy Kim Maiden as a director on 31 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Matthew Ashley as a director on 18 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 |