Founded in 2003, Export 56 Ltd are based in Bedfordshire, it has a status of "Active". There is only one director listed for this organisation. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PACEY, Debra Jane | 17 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 October 2019 | |
AD01 - Change of registered office address | 24 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 25 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AD04 - Change of location of company records to the registered office | 13 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AD01 - Change of registered office address | 22 December 2011 | |
AR01 - Annual Return | 14 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
TM01 - Termination of appointment of director | 23 March 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 19 November 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AD01 - Change of registered office address | 30 December 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 06 May 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
363s - Annual Return | 07 November 2007 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 20 October 2006 | |
225 - Change of Accounting Reference Date | 06 March 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 18 June 2005 | |
225 - Change of Accounting Reference Date | 11 February 2005 | |
363s - Annual Return | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 18 November 2003 | |
288b - Notice of resignation of directors or secretaries | 18 November 2003 | |
288a - Notice of appointment of directors or secretaries | 17 November 2003 | |
288a - Notice of appointment of directors or secretaries | 17 November 2003 | |
287 - Change in situation or address of Registered Office | 17 November 2003 | |
NEWINC - New incorporation documents | 23 October 2003 |