Advanced company searchLink opens in new window

EXPRESSIONS DISPLAY LIMITED

Company number 05050680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Pauline Hewitt Cooper on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Nigel Hewitt Cooper on 1 October 2009
06 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 20/02/09; full list of members
29 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
27 Feb 2008 363a Return made up to 20/02/08; full list of members
22 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
06 Mar 2007 363a Return made up to 20/02/07; full list of members
25 Jul 2006 AA Total exemption full accounts made up to 31 March 2006
21 Feb 2006 363a Return made up to 20/02/06; full list of members
19 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
21 Feb 2005 363s Return made up to 20/02/05; full list of members
22 Nov 2004 287 Registered office changed on 22/11/04 from: solar house 31 maycross avenue morden surrey SM4 4DD
22 Nov 2004 288a New director appointed
22 Nov 2004 288a New director appointed
19 Nov 2004 CERTNM Company name changed maycross plumbing services limit ed\certificate issued on 19/11/04
19 Nov 2004 288b Director resigned
19 Nov 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05
20 Feb 2004 NEWINC Incorporation