- Company Overview for EXPRESS VEHICLE MOVEMENTS LIMITED (05207539)
- Filing history for EXPRESS VEHICLE MOVEMENTS LIMITED (05207539)
- People for EXPRESS VEHICLE MOVEMENTS LIMITED (05207539)
- More for EXPRESS VEHICLE MOVEMENTS LIMITED (05207539)
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) |
---|---|---|---|
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
13 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
13 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Micheal Paul Field on 1 January 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA to Town Hall Old Bristol Road Nailsworth Stroud Glos GL6 0JF on 17 July 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
19 Sep 2014 | AD01 | Registered office address changed from 10 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 19 September 2014 |