CARRIAGES OF EDEN END LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Secretary's details changed for Mrs Malgorzata Lester on 2024-02-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-10-30 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/07/2129 July 2021 Termination of appointment of Janice Pegram as a secretary on 2021-07-05

View Document

27/07/2127 July 2021 Appointment of Mrs Malgorzata Lester as a secretary on 2021-07-05

View Document

21/07/2121 July 2021 Satisfaction of charge 027608130008 in full

View Document

06/07/216 July 2021 Termination of appointment of Janice Pegram as a director on 2021-07-05

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LESTER

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LESTER

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027608130009

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PEGRAM / 16/09/2016

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JANICE PEGRAM / 09/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA LESTER / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PEGRAM / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSS LESTER / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA LESTER / 16/09/2016

View Document

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 027608130009

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 027608130008

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO LESTER / 01/01/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO LESTER / 30/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROSS LESTER / 30/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO LESTER / 30/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PEGRAM / 30/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA LESTER / 30/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 1EDEN END FEATHERS HILL HATFIELD BROAD OAK HERTFORDSHIRE CM22 7HD

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED INVESTMENT IN BUSINESS LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 £ NC 100/30000 31/12/96

View Document

13/10/9713 October 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/08/945 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

08/03/948 March 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: 24 BLOOMSBURY SQUARE LONDON WC1A 2PL

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE. HERTS. WD6 3EW

View Document

12/11/9212 November 1992 ALTER MEM AND ARTS 02/11/92

View Document

12/11/9212 November 1992 SECRETARY RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 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