C.L. EDWARDS & SONS LIMITED

Company Documents

DateDescription
24/08/1924 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1924 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/05/1924 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/05/1829 May 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/12/1710 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/08/177 August 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/07/1723 July 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/07/173 July 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM AMY JOHNSON WAY BLACKPOOL FY4 2RP

View Document

09/06/179 June 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009204,00009661

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SKINNER

View Document

29/09/1629 September 2016 SAIL ADDRESS CREATED

View Document

29/09/1629 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007174170007

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007174170008

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN EDWARDS / 08/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN EDWARDS / 08/10/2013

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JUNE WELLS / 03/10/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007174170007

View Document

20/12/1220 December 2012 CHANGE PERSON AS DIRECTOR

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED CRAIG JOHN SKINNER

View Document

04/07/124 July 2012 DIRECTOR APPOINTED CAROL JUNE WELLS

View Document

04/07/124 July 2012 DIRECTOR APPOINTED JANET ANN CROSS

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/1123 February 2011 SECTION 519 STATEMENT

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR DAVID ALLEN EDWARDS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY MARK JENKINS

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE, COLINDEEP LANE COLINDALE LONDON NW9

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: 15 STRATTON ST LONDON W1X 5FD

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 25 GREAT PORTLAND STREET LONDON W1N 6HN

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

18/11/8818 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8818 November 1988 ALTER MEM AND ARTS 200688

View Document

04/10/884 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: HUNTERS ROAD BIRMINGHAM B19 1DS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/7520 January 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/75

View Document

02/03/622 March 1962 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