CHAUFFEUR EXPRESS LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
BORDESLEY HALL THE HOLLOWAY
ALVECHURCH
BIRMINGHAM
B48 7QA

View Document

26/07/1526 July 2015 DIRECTOR APPOINTED MR CHARLES MICHAEL POWERS

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWERS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD POWERS / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QA

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: UNIT C3, EARLSWOOD TRADING ESTATE, POOLHEAD LANE EARLSWOOD, SOLIHULL WEST MIDLANDS B94 5EW

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/04/0510 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/04/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company