DANIEL EDWARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mr Daniel Richard Edwards on 2025-04-04

View Document

04/04/254 April 2025 Secretary's details changed for Mrs Gemma Edwards on 2025-04-04

View Document

13/03/2513 March 2025 Registered office address changed from 9 Western Road Launceston Cornwall PL15 7AR England to Kelly Mill Kelly Lifton Devon PL16 0HH on 2025-03-13

View Document

21/11/2421 November 2024 Resolutions

View Document

11/11/2411 November 2024 Cessation of Daniel Richard Edwards as a person with significant control on 2024-06-03

View Document

11/11/2411 November 2024 Notification of Edwards Holding (Devon) Ltd as a person with significant control on 2024-06-03

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

04/10/244 October 2024 Change of details for Mr Daniel Richard Edwards as a person with significant control on 2016-04-06

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

13/10/2313 October 2023 Director's details changed for Mr Daniel Richard Edwards on 2023-09-25

View Document

13/10/2313 October 2023 Change of details for Mr Daniel Richard Edwards as a person with significant control on 2023-09-25

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD EDWARDS / 21/05/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL RICHARD EDWARDS / 21/05/2021

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA EDWARDS / 29/11/2018

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM SULLY HOUSE 7 CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN

View Document

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

View Accounts

08/11/188 November 2018 SECRETARY APPOINTED MRS GEMMA EDWARDS

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY LOWENNA EDWARDS

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

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

View Document

16/11/1516 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/09/141 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

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

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

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

21/10/0921 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LOWENNA EDWARDS / 16/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EDWARDS / 16/10/2009

View Document

26/11/0826 November 2008 SECRETARY APPOINTED LOWENNA EDWARDS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED DANIEL RICHARD EDWARDS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

20/10/0820 October 2008 GBP NC 1000/10000 16/10/08

View Document

16/10/0816 October 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