- Company Overview for EXPRESS HWK LIMITED (09082129)
- Filing history for EXPRESS HWK LIMITED (09082129)
- People for EXPRESS HWK LIMITED (09082129)
- Charges for EXPRESS HWK LIMITED (09082129)
- More for EXPRESS HWK LIMITED (09082129)
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) |
---|---|---|---|
10 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
08 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
17 Apr 2015 | MR01 | Registration of charge 090821290001, created on 31 March 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
16 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
03 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
25 Jun 2014 | CERTNM |
Company name changed express 026 LIMITED\certificate issued on 25/06/14
|
|
12 Jun 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|