Founded in 2006, Express Funding Ltd has its registered office in Pershore, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wallace, Stuart Graham, Wallace, Stuart Graham, Wallace, Lindsay at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Stuart Graham | 12 June 2006 | - | 1 |
WALLACE, Lindsay | 12 June 2006 | 24 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Stuart Graham | 24 June 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 02 January 2020 | |
AP03 - Appointment of secretary | 25 June 2019 | |
TM01 - Termination of appointment of director | 24 June 2019 | |
TM02 - Termination of appointment of secretary | 24 June 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 26 June 2018 | |
PSC07 - N/A | 26 June 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 23 June 2016 | |
RESOLUTIONS - N/A | 07 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 April 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH03 - Change of particulars for secretary | 03 July 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 15 June 2012 | |
CH03 - Change of particulars for secretary | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 26 January 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 16 June 2008 | |
225 - Change of Accounting Reference Date | 20 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2007 | |
363a - Annual Return | 12 June 2007 | |
NEWINC - New incorporation documents | 12 June 2006 |