Advanced company searchLink opens in new window

EXPRESS BI-FOLDS DIRECT LIMITED

Company number 06348556

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)
23 Jan 2015 TM02 Termination of appointment of Louise Bromberg as a secretary on 23 January 2015
23 Jan 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
22 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
22 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Jan 2015 AP01 Appointment of Mr Darrell Anthony Smith as a director on 12 January 2015
12 Jan 2015 CERTNM Company name changed e x property developments LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 AD01 Registered office address changed from Phoenix Court, Lotherton Way Garforth Leeds West Yorkshire LS25 2GY on 30 October 2012
05 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Stephen Martin Bromberg on 1 October 2009
25 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
12 Sep 2009 CERTNM Company name changed fensa home improvements LIMITED\certificate issued on 14/09/09
09 Sep 2009 363a Return made up to 21/08/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Nov 2008 288c Secretary's change of particulars / louise bromberg / 10/11/2008
14 Nov 2008 288c Director's change of particulars / stephen bromberg / 10/11/2008
29 Aug 2008 363a Return made up to 21/08/08; full list of members