Established in 2002, Courier Express Ltd has its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Lloyd, Yulia, Lloyd, Benjamin for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Yulia | 10 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Benjamin | 10 July 2002 | 01 February 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 18 July 2017 | |
CS01 - N/A | 19 August 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
CH01 - Change of particulars for director | 18 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AA01 - Change of accounting reference date | 03 June 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 04 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
TM02 - Termination of appointment of secretary | 27 September 2011 | |
AD01 - Change of registered office address | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH04 - Change of particulars for corporate secretary | 02 August 2010 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 28 July 2009 | |
CERTNM - Change of name certificate | 16 August 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 21 July 2004 | |
225 - Change of Accounting Reference Date | 16 April 2004 | |
AA - Annual Accounts | 06 April 2004 | |
225 - Change of Accounting Reference Date | 18 March 2004 | |
363s - Annual Return | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
RESOLUTIONS - N/A | 11 September 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
RESOLUTIONS - N/A | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2002 | |
NEWINC - New incorporation documents | 10 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 30 September 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 16 September 2011 | Outstanding |
N/A |
Debenture | 29 January 2003 | Outstanding |
N/A |