EXPRESS REINFORCEMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

23/05/2523 May 2025 Cessation of Catalunya Steel S.L. as a person with significant control on 2025-04-11

View Document

23/05/2523 May 2025 Notification of Sev.En Steel Uk Ltd as a person with significant control on 2025-04-11

View Document

08/05/258 May 2025 Satisfaction of charge 018086240010 in full

View Document

24/04/2524 April 2025 Appointment of Mr Libor Cerny as a director on 2025-04-11

View Document

31/03/2531 March 2025 Termination of appointment of Javier Echávarri Lasa as a director on 2025-03-27

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Mr Javier Echávarri Lasa as a director on 2024-06-05

View Document

25/04/2425 April 2024 Termination of appointment of Luis Sanz Villares as a director on 2024-04-02

View Document

19/02/2419 February 2024 Cessation of Francesc Rubiralta Rubio as a person with significant control on 2023-12-01

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

06/09/236 September 2023 Termination of appointment of Francesc Mesegue as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Miss Holly Catherine Arnold as a director on 2023-09-01

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Registration of charge 018086240011, created on 2023-06-27

View Document

03/02/223 February 2022 Appointment of Mr Carles Rovira Caroz as a director on 2022-01-01

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018086240009

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 18/02/2019

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018086240008

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY XAVIER PUIG

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR FEDERICO PEREZ

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 22/03/2016

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SAIL ADDRESS CREATED

View Document

29/02/1629 February 2016 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURDOCH LANG MCKILLOP / 12/06/2015

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ALAN JAMES FORT

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 ADOPT ARTICLES 27/03/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR FRANCESC MESEGUE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG

View Document

20/03/1320 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 13/03/2013

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 23/02/2011

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED RAIMON TRIAS

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS FITA

View Document

08/03/128 March 2012 DIRECTOR APPOINTED XAVIER PUIG

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY RAIMON TRIAS FITA

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI

View Document

29/02/1229 February 2012 SECRETARY APPOINTED XAVIER PUIG

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCISO RUBIRALTA

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAIMON TRIAS FITA / 01/07/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIO / 01/05/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/03/0928 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK MUIR

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM BUILDING 58 CASTLE WORKS EAST MOORS ROAD CARDIFF SOUTH GLAMORGAN CF24 5NN

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COLLINS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK PEGLER

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER LOMBARDI

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN HUMPHREYS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LODGE

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JUAN PUIGGALI

View Document

03/12/083 December 2008 DIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA

View Document

03/12/083 December 2008 DIRECTOR APPOINTED FRANCISCO RUBIRALTA

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED LUIS SANZ VILLARES

View Document

27/11/0827 November 2008 ADOPT ARTICLES 19/11/2008

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 £ NC 300000/5300000 06/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC SPRINGVALE INDUSTRIAL & BUSINESS PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0115 August 2001 AGREEMENT 31/07/01

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ADOPT ARTICLES 12/02/01

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: PO BOX 58 ALMA STREET SMETHWICK WARLEY WEST MIDLANDS B66 2RP

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 £ NC 100000/300000 21/06/99

View Document

17/08/9917 August 1999 NC INC ALREADY ADJUSTED 21/06/99

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 1-5 FORDWATER TRADING ESTATE FORD ROAD CHERTSEY SURREY KT16 8HG

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/05/9511 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/10/8918 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8829 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 22 WYCOMBE END BEACONSFIELD BUCKS HP9 1NB

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/11/875 November 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/11/8618 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

04/10/864 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

13/04/8413 April 1984 CERTIFICATE OF INCORPORATION

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