EXPEDITORS INTERNATIONAL (UK) LIMITED
Company number 01872622
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
29 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Robert Jordan Gates as a director on 10 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Barry Lee Baron as a director on 10 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | AP01 | Appointment of Mr Tim Barber as a director on 2 September 2015 | |
24 Oct 2014 | AP01 | Appointment of Mr Philip Michael Coughlin as a director on 22 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Rommel Chaoul Saber as a director on 22 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jun 2014 | AP01 | Appointment of Mr Jeffrey Scott Musser as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Peter Rose as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
14 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2011 | AD01 | Registered office address changed from Unit 2 Polar Park Bath Road Harmondsworth Middlesex UB7 0DG on 14 June 2011 | |
08 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders |