EXPRESS WORKFORCE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewStatement of affairs

View Document

30/07/2530 July 2025 NewRegistered office address changed from 21 Henrietta Street Batley WF17 5DN England to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/04/2425 April 2024 Change of details for Mr Ronald Paul Blandford as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mrs Fiona Lee Bingham as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Ronald Paul Blandford on 2024-04-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 41A HILL TOP ROAD NEWMILLERDAM WAKEFIELD WF2 6PZ UNITED KINGDOM

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088049800003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

21/06/1921 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / BLANDFORD & BINGHAM LIMITED / 10/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PAUL BLANDFORD / 01/11/2018

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O BURLINSON SHAW & CO 21 HENRIETTA STREET BATLEY WF17 5DN ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANDFORD & BINGHAM LIMITED

View Document

18/12/1718 December 2017 CESSATION OF RONALD PAUL BLANDFORD AS A PSC

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 41A HILL TOP ROAD NEWMILLERDAM WAKEFIELD WEST YORKSHIRE WF2 6PZ

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088049800001

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088049800002

View Document

08/12/158 December 2015 SAIL ADDRESS CREATED

View Document

08/12/158 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL JONATHAN EMMOTT / 08/12/2015

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 2

View Document

23/02/1523 February 2015 ADOPT ARTICLES 30/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR RONALD PAUL BLANDFORD

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MRS JOSEPHINE MARGARET EMMOTT

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 123 SPRINGBOARD THE RON COOKE HUB YORK UNIVERSITY YORK YO10 5GE UNITED KINGDOM

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088049800001

View Document

24/03/1424 March 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information