Founded in 2003, Express Windows (Coleford) Ltd has its registered office in Gloucestershire. The business has 2 directors. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Graham Dennis | 29 August 2003 | - | 1 |
CLEMENTS, Jacqueline | 29 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 28 May 2013 | |
MR01 - N/A | 19 April 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 April 2012 | |
AR01 - Annual Return | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
CH03 - Change of particulars for secretary | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AD01 - Change of registered office address | 01 December 2010 | |
CH01 - Change of particulars for director | 30 November 2010 | |
CH01 - Change of particulars for director | 30 November 2010 | |
AA - Annual Accounts | 20 May 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 29 November 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 April 2013 | Outstanding |
N/A |
Mortgage deed | 14 March 2013 | Outstanding |
N/A |
All assets debenture | 12 April 2012 | Outstanding |
N/A |