GLOUCESTER EXPRESS LIMITED

Company Documents

DateDescription
08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

18/04/1818 April 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 1 STATUS BUSINESS PARK GANNAWAY LANE TEWKESBURY GANNAWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8FD ENGLAND

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM WILLOW BARN MITTON LODGE FARM BREDON ROAD TEWKESBURY GLOS GL20 7EB

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/06/1114 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA SIAN DANIELS / 14/06/2011

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE YVONNE EVANS / 02/06/2010

View Document

06/07/106 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM WILLOW BARN MITTON LODGE FARM BREDON ROAD TEWKESBURY GLOUCESTERSHIRE GL20 7EB

View Document

05/06/085 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM FIRST FLOOR UNIT B THE NORTHWAY CENTRE, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8TW

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / VERONICA DANIELS / 02/06/2008

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 105 CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5AB

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 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