CALIFORNIA EXPRESS LIMITED

03757909
70 SEABOURNE ROAD BOURNEMOUTH BH5 2HT

Documents

Documents
Date Category Description Pages
31 Dec 2024 accounts Annual Accounts 3 Buy now
03 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 3 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 officers Change of particulars for secretary (Jane Cecilia Majidi) 1 Buy now
14 Jul 2022 officers Change of particulars for director (Dariush Majidi) 2 Buy now
13 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2022 accounts Annual Accounts 3 Buy now
15 Nov 2021 officers Change of particulars for director (Dariush Majidi Fakhr) 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2021 officers Change of particulars for director (Dariush Majidi Fakhr) 2 Buy now
02 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
10 Jun 2021 officers Change of particulars for secretary (Jane Cecilia Majidi) 1 Buy now
10 Jun 2021 officers Change of particulars for director (Dariush Majidi Fakhr) 2 Buy now
10 Feb 2021 accounts Annual Accounts 7 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 4 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 5 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 officers Change of particulars for secretary (Jane Cecilia Millar Hempstead) 1 Buy now
06 Jan 2016 officers Change of particulars for director (Dariush Majidi Fakhr) 2 Buy now
06 Jan 2016 officers Change of particulars for secretary (Jane Cecilia Millar Hempstead) 1 Buy now
06 Jan 2016 officers Change of particulars for director (Dariush Majidi Fakhr) 2 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
27 Dec 2014 accounts Annual Accounts 4 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 2 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 officers Change of particulars for director (Dariush Majidi Fakhr) 2 Buy now
22 Jan 2010 accounts Annual Accounts 2 Buy now
06 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
12 Feb 2009 accounts Annual Accounts 2 Buy now
27 Oct 2008 annual-return Return made up to 22/04/08; full list of members 3 Buy now
05 Jun 2008 accounts Annual Accounts 2 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from, 2 princes court, princes road, ferndown, dorset, BH22 9JG 1 Buy now
04 Jun 2008 annual-return Return made up to 22/04/07; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 6 Buy now
06 Sep 2006 accounts Annual Accounts 13 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: william house, 32 bargates, christchurch, dorset BH23 1QL 1 Buy now
06 Jun 2006 annual-return Return made up to 22/04/06; full list of members 6 Buy now
18 May 2005 annual-return Return made up to 22/04/05; full list of members 6 Buy now
21 Mar 2005 accounts Annual Accounts 7 Buy now
14 Jul 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
16 Mar 2004 accounts Annual Accounts 7 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 1438-1440 wimborne road, kinson bournemouth, dorset BH10 7AS 1 Buy now
23 Apr 2003 annual-return Return made up to 22/04/03; full list of members 6 Buy now
17 Apr 2003 accounts Annual Accounts 2 Buy now
22 Oct 2002 officers New secretary appointed 1 Buy now
08 Sep 2002 officers Director's particulars changed 1 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
24 May 2002 annual-return Return made up to 22/04/02; full list of members 6 Buy now
12 Jun 2001 accounts Annual Accounts 1 Buy now
31 May 2001 annual-return Return made up to 22/04/01; full list of members 6 Buy now
31 May 2001 officers New director appointed 2 Buy now
10 Apr 2001 officers Secretary resigned 1 Buy now
10 Apr 2001 officers Director resigned 1 Buy now
07 Feb 2001 accounts Annual Accounts 1 Buy now
27 Oct 2000 address Registered office changed on 27/10/00 from: garth house, tennyson road, yarmouth, isle of wight PO41 0PR 2 Buy now
12 Jul 2000 officers New secretary appointed 2 Buy now
03 Jul 2000 annual-return Return made up to 22/04/00; full list of members 8 Buy now
22 Apr 1999 incorporation Incorporation Company 16 Buy now