EXPRESS BI FOLDING DOORS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

24/01/2524 January 2025 Accounts for a medium company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-08-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

04/03/224 March 2022 Notification of S and L Uk Holdings Limited as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Cessation of Stephen Bromberg as a person with significant control on 2022-02-28

View Document

04/03/224 March 2022 Cessation of Louise Bromberg as a person with significant control on 2022-02-28

View Document

07/01/227 January 2022 Full accounts made up to 2021-08-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROMBERG / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE BROMBERG / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BROMBERG / 20/12/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061772690003

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

25/03/1525 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT 1 LOTHERTON WAY, GARFORTH LEEDS WEST YORKSHIRE LS25 2GY

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

06/06/136 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECOND FILING WITH MUD 17/03/12 FOR FORM AR01

View Document

23/04/1223 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROMBERG / 09/02/2012

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROMBERG / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/02/109 February 2010 ALTER ARTICLES 30/11/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY LOUISE BROMBERG

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BROMBERG / 10/11/2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROMBERG / 10/11/2008

View Document

24/04/0824 April 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: WEST HILL HOUSE, ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB

View Document

21/03/0721 March 2007 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