(CERTNM) Company name changed express in the home LIMITEDcertificate issued on 19/12/23
filed on: 19th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-08-24
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-24
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-08-24
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-20
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-24
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-08-24
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-08-24
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 23 Millshaw Park Lane Millshaw Park Industrial Estate Leeds LS11 0BL. Change occurred on 2017-04-07. Company's previous address: C/O Express Bi Folding Doors Limited Phoenix Court Lotherton Way Garforth Leeds LS25 2GY.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-24
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-21
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-10-30
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-24: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on 2015-01-23
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-01-31
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2014-12-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed e x property developments LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-12
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-21
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-21
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Phoenix Court, Lotherton Way Garforth Leeds West Yorkshire LS25 2GY on 2012-10-30
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-21
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-21
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 25th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-21
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-08-31
filed on: 25th, November 2009
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fensa home improvements LIMITEDcertificate issued on 14/09/09
filed on: 12th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2009-09-09 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-08-31
filed on: 20th, January 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2008-08-29 - Annual return with full member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(11 pages)
|