EXPRESS CABS & COURIERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-10-31 |
05/12/245 December 2024 | Termination of appointment of Colette Elise Iandolo as a director on 2024-12-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-10-31 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
23/01/2023 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/09/1911 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 25400 |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR GIOVANNI MARIO IANDOLO |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
11/01/1911 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI IANDOLO |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ELLIS IANDOLO |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR VINNIE IANDOLO |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
26/01/1826 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/12/167 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 25300 |
07/12/167 December 2016 | DIRECTOR APPOINTED MR VINNIE GIANNI IANDOLO |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/02/1624 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/09/158 September 2015 | DIRECTOR APPOINTED MR ELLIS CARLO IANDOLO |
08/09/158 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 25200 |
27/02/1527 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/02/1426 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/03/131 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 14 UPPER STONE STREET MAIDSTONE KENT ME15 6EX |
24/04/1224 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ELISE IANDOLO / 01/02/2012 |
01/03/121 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN JOBLING / 01/02/2012 |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI IANDOLO / 01/02/2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/03/112 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ELISE IANDOLO / 01/02/2010 |
24/02/1024 February 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN JOBLING / 01/02/2010 |
14/01/1014 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
24/02/0924 February 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL FULLER |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR DIANE FULLER |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY PAUL FULLER |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL FULLER / 01/02/2008 |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE FULLER / 01/02/2008 |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/066 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | VARYING SHARE RIGHTS AND NAMES |
04/07/054 July 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
15/06/0515 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/03/058 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | £ NC 25000/35000 03/03/05 |
25/02/0525 February 2005 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 33-35 UPPER STONE STREET MAIDSTONE KENT ME15 6EU |
19/04/0419 April 2004 | NEW DIRECTOR APPOINTED |
19/04/0419 April 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: THORNHILL HOUSE 26 FISHER STREET MAIDSTONE KENT ME14 2SU |
01/04/031 April 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/04/028 April 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
19/05/0019 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
20/04/0020 April 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
09/05/999 May 1999 | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
16/02/9916 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
11/05/9811 May 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
24/02/9824 February 1998 | NC INC ALREADY ADJUSTED 18/02/98 |
24/02/9824 February 1998 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/10/97 |
24/02/9824 February 1998 | £ NC 1000/25000 18/02/98 |
24/02/9824 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
22/05/9722 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | DIRECTOR RESIGNED |
22/05/9722 May 1997 | SECRETARY RESIGNED |
22/05/9722 May 1997 | NEW DIRECTOR APPOINTED |
22/05/9722 May 1997 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ |
18/04/9718 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPRESS CABS & COURIERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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