A T J EDWARDS LTD.

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/11/246 November 2024 Secretary's details changed for Capitax & Company (Tax Consultants) Limited on 2024-11-06

View Document

06/11/246 November 2024 Registered office address changed from C/O Capitax & Co. (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN England to C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf 427 Lichfield Road Birmingham B6 7SS on 2024-11-06

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Change of details for Miss Alison Theresa Jane Edwards as a person with significant control on 2024-06-27

View Document

05/07/245 July 2024 Change of details for Mr Charles William Preston Hull as a person with significant control on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Change of details for Mr Charles William Preston Hull as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Secretary's details changed for Capitax & Company (Tax Consultants) Limited on 2021-07-12

View Document

12/07/2112 July 2021 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to C/O Capitax & Co. (Tax Consultants) Ltd. 960 Old Lode Lane Solihull West Midlands B92 8LN on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Miss Alison Theresa Jane Edwards as a person with significant control on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS. ALISON THERESA JANE EDWARDS / 09/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES WILLIAM PRESTON HULL / 09/02/2016

View Document

09/02/169 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAX & COMPANY (TAX CONSULTANTS) LIMITED / 01/05/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BLACKSMITHS CORNER 68 BALSALL STREET BALSALL COMMON, SOLIHULL WARWICKSHIRE CV7 7AP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAX & COMPANY (TAX CONSULTANTS) LIMITED / 19/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM PRESTON HULL / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON THERESA JANE EDWARDS / 19/02/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09

View Document

08/02/088 February 2008 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