EGDON SERVICE STATION LTD



Company Documents

DateDescription
26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/2021 September 2020 19/06/20 STATEMENT OF CAPITAL GBP 1

View Document

21/09/2021 September 2020 19/06/19 STATEMENT OF CAPITAL GBP 35

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM GEORGE / 02/09/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM GEORGE / 02/09/2020

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM GEORGE / 02/09/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF HEATHER LILIAN LEWIS AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER LILIAN LEWIS

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENDRICK HENRY LEWIS

View Document

18/09/1818 September 2018 CESSATION OF KENDRICK HENRY LEWIS AS A PSC

View Document

15/08/1815 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 ADOPT ARTICLES 19/06/2018

View Document

03/07/183 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 33

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM GEORGE

View Document

27/06/1827 June 2018 CESSATION OF HEATHER LILIAN LEWIS AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF HEATHER LILIAN LEWIS AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER LEWIS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR KENDRICK LEWIS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY HEATHER LEWIS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
14/11/1714 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 101

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR MATTHEW WILLIAM GEORGE

View Document



09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
05/11/135 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
20/12/1220 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/11/1016 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENDRICK HENRY LEWIS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LILIAN LEWIS / 27/11/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/10/0325 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company