About

Registered Number: 05748162
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Doghouse, 150 Friar Street, Reading, RG1 1HE,

 

Founded in 2006, Express Park Development Company (South West) Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House. We don't currently know the number of employees at Express Park Development Company (South West) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 18 April 2017
AA01 - Change of accounting reference date 18 April 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 03 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 30 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
AUD - Auditor's letter of resignation 16 March 2007
225 - Change of Accounting Reference Date 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.