- Company Overview for EXPRESS BI FOLDING DOORS LIMITED (06177269)
- Filing history for EXPRESS BI FOLDING DOORS LIMITED (06177269)
- People for EXPRESS BI FOLDING DOORS LIMITED (06177269)
- Charges for EXPRESS BI FOLDING DOORS LIMITED (06177269)
- More for EXPRESS BI FOLDING DOORS LIMITED (06177269)
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) |
---|---|---|---|
20 Mar 2017 | AA | Accounts for a medium company made up to 31 August 2016 | |
19 May 2016 | AA | Accounts for a medium company made up to 31 August 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
07 May 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
12 Jan 2015 | AD01 | Registered office address changed from Unit 1 Lotherton Way, Garforth Leeds West Yorkshire LS25 2GY to Unit 23 Millshaw Park Lane Millshaw Park Industrial Estate Leeds LS11 0BL on 12 January 2015 | |
26 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
10 Dec 2013 | AA | Accounts for a medium company made up to 31 August 2013 | |
06 Jun 2013 | AA | Accounts for a medium company made up to 31 August 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
14 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 | |
23 Apr 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
|
|
29 Mar 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Stephen Bromberg on 9 February 2012 | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mr Stephen Bromberg on 1 October 2009 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Feb 2010 | SH08 | Change of share class name or designation | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | TM02 | Termination of appointment of Louise Bromberg as a secretary | |
18 Mar 2009 | 363a | Return made up to 17/03/09; full list of members |