EXPRESS BI-FOLDS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2025-01-31

View Document

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

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BROMBERG / 20/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BROMBERG / 20/12/2019

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O EXPRESS BI FOLDING DOORS LIMITED PHOENIX COURT LOTHERTON WAY GARFORTH LEEDS LS25 2GY

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DARRELL SMITH

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE BROMBERG

View Document

23/01/1523 January 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED E X PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DARRELL ANTHONY SMITH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM PHOENIX COURT, LOTHERTON WAY GARFORTH LEEDS WEST YORKSHIRE LS25 2GY

View Document

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BROMBERG / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED FENSA HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 14/09/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROMBERG / 10/11/2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BROMBERG / 10/11/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BROMBERG / 01/01/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROMBERG / 01/01/2008

View Document

21/08/0721 August 2007 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