EXPRESS PARK DEVELOPMENT COMPANY (SOUTH WEST) LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE WHITE BUILDING C/O WORK.LIFE 33 KINGS ROAD READING RG1 3AR ENGLAND

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM PO BOX C/O TCN UK 9 BRIGHTON TERRACE UNIT 1.01 LONDON SW9 8DJ UNITED KINGDOM

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O TCN UK LIMITED UNIT 5 PIANO HOUSE 9 BRIGHTON TERRACE BRIXTON LONDON SW9 8DJ

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM THE PIANO CLUB 9 BRIGHTON TERRACE LONDON SW9 8DJ

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TOBIAS THOMAS BIDWELL / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARCE / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD LEACH / 02/04/2012

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 4 HARLEY STREET LONDON W1G 9PB

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS BIDWELL / 13/07/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY REVELL

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR RICHARD MICHAEL PEARCE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KNELL

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 72 WIMPOLE STREET LONDON W1G 9RP

View Document

05/08/085 August 2008 DIRECTOR APPOINTED STEPHEN EDWARD LEACH

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER KNELL

View Document

09/07/089 July 2008 SECRETARY APPOINTED TOBIAS THOMAS BIDWELL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY NATALIE WILLIAMS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 AUDITOR'S RESIGNATION

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 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