EXPRESS CABS & COURIERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/12/245 December 2024 Termination of appointment of Colette Elise Iandolo as a director on 2024-12-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from Express Cabs West Station Approach West Station Maidstone Kent ME16 8RJ to 11-17 Upper Stone Street Maidstone Kent ME15 6EU on 2023-04-27

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 25400

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR GIOVANNI MARIO IANDOLO

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

11/01/1911 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI IANDOLO

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELLIS IANDOLO

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR VINNIE IANDOLO

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 25300

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR VINNIE GIANNI IANDOLO

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 DIRECTOR APPOINTED MR ELLIS CARLO IANDOLO

View Document

08/09/158 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 25200

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 14 UPPER STONE STREET MAIDSTONE KENT ME15 6EX

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ELISE IANDOLO / 01/02/2012

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN JOBLING / 01/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI IANDOLO / 01/02/2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ELISE IANDOLO / 01/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN JOBLING / 01/02/2010

View Document

14/01/1014 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FULLER

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR DIANE FULLER

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL FULLER

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FULLER / 01/02/2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE FULLER / 01/02/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/054 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 £ NC 25000/35000 03/03/05

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 33-35 UPPER STONE STREET MAIDSTONE KENT ME15 6EU

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NC INC ALREADY ADJUSTED 18/02/98

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97

View Document

24/02/9824 February 1998 £ NC 1000/25000 18/02/98

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

18/04/9718 April 1997 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