- Company Overview for BESPOKE COURIER EXPRESS LIMITED (07563898)
- Filing history for BESPOKE COURIER EXPRESS LIMITED (07563898)
- People for BESPOKE COURIER EXPRESS LIMITED (07563898)
- Charges for BESPOKE COURIER EXPRESS LIMITED (07563898)
- More for BESPOKE COURIER EXPRESS LIMITED (07563898)
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) |
---|---|---|---|
15 Jan 2016 | CH01 | Director's details changed for Lisa Anne Wheatley on 18 December 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Mr Michael Andrew Wheatley on 18 December 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Michael Andrew Wheatley on 8 March 2012 | |
26 Mar 2012 | CH03 | Secretary's details changed for Mrs Lisa Anne Wheatley on 8 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Lisa Anne Wheatley on 8 March 2012 | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
12 Jul 2011 | CH01 | Director's details changed for Mr Michael Andrew Wheatley on 1 July 2011 | |
11 Jul 2011 | AP01 | Appointment of Lisa Anne Wheatley as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Graham Gennings as a director | |
15 Jun 2011 | AD01 | Registered office address changed from Bowler House Harvey Road Basildon Essex SS13 1DD United Kingdom on 15 June 2011 | |
15 Mar 2011 | NEWINC |
Incorporation
|