EXPRESS REMOVALS & STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from Unit 2, Glevum Works, Upton Street Gloucester GL1 4LA to Unit 2, Glevum Works Upton Street Gloucester GL1 4LA on 2025-04-22 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-27 with updates |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-27 with updates |
14/04/2314 April 2023 | Director's details changed for Mrs Charlotte Lisa Cale on 2023-04-14 |
14/04/2314 April 2023 | Change of details for Mrs Charlotte Lisa Cale as a person with significant control on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Registration of charge 068617910002, created on 2023-02-03 |
27/01/2327 January 2023 | Registration of charge 068617910001, created on 2023-01-24 |
14/10/2214 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/11/2114 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 UNAUDITED ABRIDGED |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
02/05/182 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018 |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART CALE |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE CALE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 84 LONGFORD LANE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 9HA |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LISA CALE / 23/03/2010 |
24/05/1024 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
24/04/0924 April 2009 | DIRECTOR APPOINTED STEWART GODFREY CALE |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3TX |
24/04/0924 April 2009 | DIRECTOR APPOINTED CHARLOTTE LISA CALE |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
27/03/0927 March 2009 | 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