EXPRESS CUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

23/02/2423 February 2024 Termination of appointment of Gabriel Conrad West as a director on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CARL MERCER

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BILLING

View Document

20/11/1820 November 2018 CESSATION OF DARREN TOWNSEND AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF GABRIEL CONRAD WEST AS A PSC

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TOWNSEND / 01/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 11 BRIDGE ROAD INDUSTRIAL ESTATE BROIKE ROAD KINGSWOOD BS15 4PT

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL CONRAD WEST / 01/09/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GREENWOOD

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWOOD

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR SIJI SEBASTIAN

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/12/1427 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034490120002

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL CONRAD WEST / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TOWNSEND / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR FREDERICK GREENWOOD / 30/11/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY BUCKLAND

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ARTHUR FREDERICK GREENWOOD

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: UNIT 6 BRIDGE ROAD INDUSTRIAL ESTATE KINGSWOOD BRISTOL BS15 4PT

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 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