EXPRESS TAVERNS (BARNES) LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2413 April 2024 Liquidators' statement of receipts and payments to 2024-02-06

View Document

27/02/2327 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Statement of affairs

View Document

01/12/211 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 04/03/20, NO 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 097289190001

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 COMPANY NAME CHANGED EDITH ARTOIS LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

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

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 21-23 CROYDON ROAD CROYDON ROAD CATERHAM CR3 6PA ENGLAND

View Document

07/03/197 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY DUNCAN WATSON-STEWARD

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR RICHARD CHARLES MORGAN

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPRESS TAVERNS LIMITED

View Document

06/03/196 March 2019 CESSATION OF LEIGH WATSON-STEWARD AS A PSC

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATSON-STEWARD

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

08/01/198 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH WATSON-STEWARD

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH WATSON-STEWARD / 03/01/2019

View Document

18/06/1818 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 5 WHITE HORSE STREET LONDON W1J 7LQ ENGLAND

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH WATSON-STEWARD

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR DUNCAN HUGH WATSON-STEWARD

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DUNCAN HUGH WATSON-STEWARD

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN NASH

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM LOWER GROUND 13 ROYAL PARADE MEWS ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN UNITED KINGDOM

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED MR LEIGH WATSON-STEWARD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1512 August 2015 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