- Company Overview for EXPRESS BI-FOLDS DIRECT LIMITED (06348556)
- Filing history for EXPRESS BI-FOLDS DIRECT LIMITED (06348556)
- People for EXPRESS BI-FOLDS DIRECT LIMITED (06348556)
- More for EXPRESS BI-FOLDS DIRECT LIMITED (06348556)
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
|
|
22 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
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
|
|
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 |