EXPRESS AUTOMOTIVE GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Termination of appointment of Philip Alexander Hirst as a director on 2022-10-27

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr Giuseppe Vaccarella as a director on 2022-02-08

View Document

12/01/2212 January 2022 Termination of appointment of Efstathios Basios as a director on 2022-01-10

View Document

31/12/2131 December 2021 Termination of appointment of Alessandro Cipollini as a director on 2021-12-31

View Document

31/12/2131 December 2021 Cessation of Alessandro Cipollini as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Notification of Alan Ingleson as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr Alan Ingleson as a director on 2021-12-31

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from Suite 13 19 - 23 Peckover Street Merchants House, Little Germany, Bradford BD1 5BD England to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 15-19 MOUNTNEY BRIDGE BUSINESS PARK WESTHAM PEVENSEY BN24 5NJ ENGLAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 5 COMMERCIAL STREET YSTRADGYNLAIS SWANSEA SA9 1HD WALES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ALAN INGLESON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR SALINA LOUM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HIRST

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS SALINA LOUM

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O RGS ACCOUNTANTS 5 COMMERCIAL STREET YSTRADGYNLAIS SWANSEA SA9 1HD WALES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA UNITED KINGDOM

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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