CHRIS EDWARDS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BARBARA EDWARDS / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK EDWARDS / 30/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 4A CHESTER ROAD GRESFORD WREXHAM LL12 8TN

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK EDWARDS / 02/01/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK EDWARDS / 02/01/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BARBARA EDWARDS / 02/01/2015

View Document

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

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

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK EDWARDS / 02/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BARBARA EDWARDS / 02/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK EDWARDS / 02/01/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 116 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 5DL ENGLAND

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 16 WATERGATE ROW CHESTER CHESHIRE CH1 2EL

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 AUDITOR'S RESIGNATION

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: CONWAY & CO, ROXBURGH HOUSE HILL STREET WREXHAM LL11 1SN

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/917 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9019 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/908 May 1990 COMPANY NAME CHANGED BUTTS HILL SELF DRIVE LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: KINGS MILL GARAGE 131 KINGSMILL ROAD WREXHAM CLWYD LL13 8NH

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 131, KINGS MILLS ROAD WREXHAM LL13 8NH

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: RHOSDDU INUSTRIAL ESTATE RHOSDDU WREXHAM CLWYD

View Document

11/05/8911 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 WD 15/03/88 AD 18/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

15/02/8815 February 1988 WD 14/01/88 PD 18/12/87--------- £ SI 2@1

View Document

29/01/8829 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8825 January 1988 NC INC ALREADY ADJUSTED

View Document

25/01/8825 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/87

View Document

20/01/8820 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED GROUPDEAL LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 031187

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 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