EXPRESS TAVERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Director's details changed for Mr Richard Charles Morgan on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

25/10/2425 October 2024 Notification of Twickenham Green Taverns Limited as a person with significant control on 2024-10-21

View Document

25/10/2425 October 2024 Cessation of Sands Finance Limited as a person with significant control on 2024-10-21

View Document

25/10/2425 October 2024 Cessation of Richard Charles Morgan as a person with significant control on 2024-10-21

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Cessation of John David Billig as a person with significant control on 2022-11-07

View Document

03/01/233 January 2023 Notification of Sands Finance Limited as a person with significant control on 2022-11-07

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090674730001

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MORGAN / 11/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / JOHN DAVID BILLIG / 11/03/2019

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DARLING

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 3 SUTHERLAND COURT MOOR PARK INDUSTRIAL CENTRE, TOLPITS LANE WATFORD WD18 9SP ENGLAND

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MORGAN

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID BILLIG

View Document

12/03/1912 March 2019 CESSATION OF ELIZABETH ANNE DARLING AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF CJECGF LIMITED AS A PSC

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DARLING / 12/02/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR RICHARD CHARLES MORGAN

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DARLING / 01/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE DARLING / 21/08/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY ELIZABETH ANNE DARLING / 03/06/2014

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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