EXPRESS WAGON LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2024-09-30 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/05/2417 May 2024 | Micro company accounts made up to 2023-09-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-09-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MS AMANDA SYLVIA MCCARTHY / 26/09/2019 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MCCARTHY / 26/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MCCARTHY / 14/06/2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MS AMANDA MCCARTHY / 14/06/2018 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MCCARTHY / 14/06/2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/04/1619 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/03/1529 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/05/1422 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/07/133 July 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/05/123 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/04/116 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/05/1024 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
29/01/1029 January 2010 | PREVEXT FROM 31/03/2009 TO 30/09/2009 |
29/11/0929 November 2009 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP |
28/04/0928 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY |
15/08/0815 August 2008 | APPOINTMENT TERMINATE, DIRECTOR DAVID VALLANCE LOGGED FORM |
15/08/0815 August 2008 | APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE |
15/08/0815 August 2008 | DIRECTOR APPOINTED ROBERT JOHN MCCARTHY |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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