EXPRESSWAY HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Registered office address changed from 157 Queens Road Weybridge KT13 0AD England to Unit 5 Staines Road Hounslow TW4 5DJ on 2024-08-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Change of details for Mr Daniel Marc Bryant as a person with significant control on 2023-06-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Satisfaction of charge 1 in full |
07/10/217 October 2021 | Satisfaction of charge 3 in full |
26/07/2126 July 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/11/207 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
07/09/197 September 2019 | REGISTERED OFFICE CHANGED ON 07/09/2019 FROM UNIT 5 STAINES ROAD CENTRAL PARK ESTATE HOUNSLOW TW4 5DJ ENGLAND |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 157 QUEENS ROAD WEYBRIDGE SURREY KT13 0AD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/11/149 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
09/06/139 June 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/01/1212 January 2012 | Annual return made up to 29 October 2011 with full list of shareholders |
06/04/116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/03/118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/01/1121 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPRESSWAY HANDLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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