A.EDMONDS & CO.LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-09-24

View Document

30/12/2230 December 2022 Director's details changed for Mr Paul Andrew Smith-Edmonds on 2022-12-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-09-25

View Document

20/12/2120 December 2021 Appointment of Mr Paul Andrew Smith-Edmonds as a director on 2021-12-06

View Document

20/12/2120 December 2021 Termination of appointment of Christopher John Kettel as a director on 2021-12-14

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-26

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 24/09/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 26/09/15

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR SIMON SAMUEL ESKINAZI

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR DAVID JOHN EDMONDS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY MARK EDMONDS

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 20/10/12 STATEMENT OF CAPITAL GBP 277122

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 REDUCE ISSUED CAPITAL 25/08/2011

View Document

05/09/115 September 2011 STATEMENT BY DIRECTORS

View Document

05/09/115 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 276997.00

View Document

05/09/115 September 2011 SOLVENCY STATEMENT DATED 25/08/11

View Document

08/02/118 February 2011 ADOPT ARTICLES 31/01/2011

View Document

07/02/117 February 2011 ADOPT ARTICLES 31/01/2011

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KETTEL / 11/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDMONDS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL EDMONDS / 11/12/2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMONDS / 15/04/2008

View Document

13/02/0813 February 2008 RESIGNATION OF AUD

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 13/12/06

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 13/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 24/09/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 13/12/89

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/05/951 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 24/09/94

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

07/01/927 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/89

View Document

07/01/927 January 1992 NC INC ALREADY ADJUSTED 13/12/89

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 24/09/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

10/01/6110 January 1961 MEMORANDUM OF ASSOCIATION

View Document

14/09/5914 September 1959 ALTER MEM AND ARTS

View Document


More Company Information