EXPRESSIONS (RAWDON) LIMITED

Company Documents

DateDescription
30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FELL

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FELL

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 91 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FELL / 01/01/2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE THOMPSON / 01/01/2010

View Document

09/03/119 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE THOMPSON / 12/12/2009

View Document

24/05/1024 May 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM STONE CROFT APPERLEY LANE, RAWDON LEEDS WEST YORKSHIRE LS19 6BJ

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 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