- Company Overview for EXPRESS FUNDING LIMITED (05843870)
- Filing history for EXPRESS FUNDING LIMITED (05843870)
- People for EXPRESS FUNDING LIMITED (05843870)
- More for EXPRESS FUNDING LIMITED (05843870)
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) |
---|---|---|---|
22 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Miss Lindsay Bones on 3 July 2013 | |
03 Jul 2013 | CH03 | Secretary's details changed for Miss Lindsay Bones on 3 July 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
15 Jun 2012 | CH03 | Secretary's details changed for Miss Lindsay Bones on 15 June 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Miss Lindsay Bones on 15 June 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Mr Stuart Graham Wallace on 15 June 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from 1 Rose Villas, Salters Lane Lower Moor Pershore Worcestershire WR10 2PD on 15 June 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Stuart Graham Wallace on 12 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Lindsay Bones on 12 June 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
07 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
07 Jul 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
16 Jun 2008 | 363a | Return made up to 12/06/08; full list of members | |
20 Nov 2007 | 225 | Accounting reference date shortened from 30/06/08 to 05/04/08 |