EXPRESS CHARTERS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Lewis Golding on 2024-09-25

View Document

25/09/2425 September 2024 Change of details for Mr Lewis Golding as a person with significant control on 2024-09-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Director's details changed for Mr Elten Herbert Barker on 2022-10-24

View Document

03/11/223 November 2022 Change of details for Mr Elten Herbert Barker as a person with significant control on 2022-10-24

View Document

25/10/2225 October 2022 Termination of appointment of Elten Barker as a secretary on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Elten Herbert Barker as a director on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/10/2127 October 2021 Director's details changed for Mr Elten Herbert Barker on 2021-10-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 80-84 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2UN UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS GOLDING / 10/11/2017

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ELTEN BARKER / 10/11/2017

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 80-84 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN4 8HF UNITED KINGDOM

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM THIRD FLOOR, UNION HOUSE ERIDGE ROAD TUNBRIDGE WELLS KENT TN4 8HE UNITED KINGDOM

View Document

02/03/172 March 2017 COMPANY NAME CHANGED ASHDOWN ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM THE LONG BARN ASHDOWN BUSINESS PARK GILLRIDGE LANE CROWBOROUGH EAST SUSSEX TN6 1UP

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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