Samples Express Ltd was founded on 13 January 2000 and are based in Worksop, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEAKER, Alfred James | 13 January 2000 | 29 May 2017 | 1 |
PEAKER, Linda | 13 January 2000 | 29 May 2017 | 1 |
PEAKER, Stuart John | 13 January 2000 | 29 May 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERTS, Simon Richard | 29 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 14 January 2019 | |
AGREEMENT2 - N/A | 28 August 2018 | |
AA - Annual Accounts | 15 August 2018 | |
GUARANTEE2 - N/A | 14 August 2018 | |
AA01 - Change of accounting reference date | 16 May 2018 | |
CS01 - N/A | 08 March 2018 | |
PSC01 - N/A | 23 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
AA01 - Change of accounting reference date | 23 February 2018 | |
AA01 - Change of accounting reference date | 29 January 2018 | |
SH01 - Return of Allotment of shares | 15 June 2017 | |
TM02 - Termination of appointment of secretary | 08 June 2017 | |
AP03 - Appointment of secretary | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 28 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 09 November 2001 | |
RESOLUTIONS - N/A | 09 February 2001 | |
363s - Annual Return | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2000 | |
225 - Change of Accounting Reference Date | 08 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
NEWINC - New incorporation documents | 13 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 June 2000 | Outstanding |
N/A |