- Company Overview for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- Filing history for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- People for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- Charges for EMBROIDERY EXPRESSIONS LIMITED (04615204)
- More for EMBROIDERY EXPRESSIONS LIMITED (04615204)
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 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
16 Dec 2022 | CH01 | Director's details changed for Mrs Gail Ann Fox on 16 December 2022 | |
16 Dec 2022 | CH03 | Secretary's details changed for Gail Ann Fox on 16 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Paul Bernard Fox on 16 December 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | AP01 | Appointment of Mrs Gail Ann Fox as a director on 1 July 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr David Fox as a director on 1 July 2022 | |
05 Jul 2022 | MR01 | Registration of charge 046152040001, created on 15 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | PSC05 | Change of details for Embroidery Expressions (Holdings) Ltd as a person with significant control on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from Unit 2 5Q2 Aerodrome Close Loughborough Leicestershire LE11 5RJ to Unit 2 Sq 2 Aerodrome Close Loughborough Leicestershire LE11 5RJ on 6 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
24 Mar 2016 | TM01 | Termination of appointment of Antony Lee Taylor as a director on 11 August 2015 |