A & D EDWARDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/07/2130 July 2021 Notification of Owain Edwards as a person with significant control on 2021-07-19

View Document

26/07/2126 July 2021 Cessation of Iain John Edwards as a person with significant control on 2021-07-25

View Document

26/07/2126 July 2021 Termination of appointment of Iain John Edwards as a director on 2021-07-25

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094337600005

View Document

09/11/199 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094337600003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094337600004

View Document

01/05/191 May 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

15/03/1915 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094337600003

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094337600002

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094337600001

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR IAN GORDON MCDONALD BOLDERO

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HERBERT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE EDWARDS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 27/08/2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR OWAIN EDWARDS

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR IAIN JOHN EDWARDS

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 60/62 OLD LONDON ROAD KINGSTON SURREY KT2 6QZ ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/03/155 March 2015 DIRECTOR APPOINTED MRS ANNE CATRIONA EDWARDS

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MR JOHN DAVID HERBERT

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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