EXPRESS BUILDING AND MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-06 with no updates |
| 01/06/251 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/04/226 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/03/2118 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
| 22/02/2122 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH NASH |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/08/1724 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1511 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 27/01/1427 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/01/1331 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NASH / 01/11/2012 |
| 31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NASH / 01/11/2012 |
| 31/01/1331 January 2013 | SAIL ADDRESS CHANGED FROM: 16 PYNHAM CLOSE LONDON SE2 9QL UNITED KINGDOM |
| 31/01/1331 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/01/1230 January 2012 | SAIL ADDRESS CREATED |
| 30/01/1230 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
| 30/01/1230 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/02/112 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 07/07/107 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY NASH / 01/10/2009 |
| 01/02/101 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
| 28/09/0928 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 30/01/0930 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 19/06/0819 June 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
| 21/05/0821 May 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 16 PYNHAM CLOSE ABBEYWOOD LONDON SE2 9QL |
| 22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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