EXPD8 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-23

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-03-25

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 1 Brunswick Square Bristol BS2 8PE England to Spectrum Building Bond Street Bristol BS1 3LG on 2022-03-25

View Document

13/01/2213 January 2022 Appointment of Mrs Clare Hill as a director on 2021-09-12

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-27

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM KINGS HOUSE ORCHARD STREET BRISTOL AVON BS1 5EH

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

11/12/1411 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

24/12/1224 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

23/12/1123 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

05/01/105 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/09

View Document

24/12/0924 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THURGOOD / 01/10/2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR MCCURDIE

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 £ NC 100/1000 19/03/0

View Document

02/04/042 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 27/03/04 TO 29/03/03

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 27/03/04

View Document

21/06/0321 June 2003 ARTICLES OF ASSOCIATION

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: THE RIDINGS 5 ASHWOOD EAST HARPTREE BRISTOL AVON BS40 6BW

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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