X-PRESS LEGAL SERVICES (NORFOLK) LIMITED
Company number 06880370
- Company Overview for X-PRESS LEGAL SERVICES (NORFOLK) LIMITED (06880370)
- Filing history for X-PRESS LEGAL SERVICES (NORFOLK) LIMITED (06880370)
- People for X-PRESS LEGAL SERVICES (NORFOLK) LIMITED (06880370)
- More for X-PRESS LEGAL SERVICES (NORFOLK) LIMITED (06880370)
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) |
---|---|---|---|
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
13 Oct 2017 | PSC01 | Notification of Ashley David Peters as a person with significant control on 6 April 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Sep 2016 | AP01 | Appointment of Miss Natasha Jayne Hingley as a director on 23 September 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Joy Caroline Peters as a director on 13 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | TM01 | Termination of appointment of Joy Caroline Peters as a director on 13 January 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | AD01 | Registered office address changed from C/O Phil Needham Hornbeam House Bidwell Road, Rackheath Industrial Estate Rackheath Norwich NR13 6PT England on 3 September 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from Tyketto New Road Tacolneston Norwich NR16 1DE United Kingdom on 7 June 2013 | |
15 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
01 Aug 2012 | AP01 | Appointment of Mrs Joy Caroline Peters as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Ashley David Peters as a director | |
01 Aug 2012 | AD01 | Registered office address changed from 10 Friars Court, Rylands Street Warrington WA1 1EN United Kingdom on 1 August 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of David Lister as a director | |
01 Aug 2012 | TM02 | Termination of appointment of Colin Simons as a secretary |