DARREN EDWARDS CONSTRUCTION AND MAINTENANCE LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Registered office address changed from Unit 10 st Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB England to Unit 10 Phoenix Court St Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 2023-09-19

View Document

31/08/2331 August 2023 Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to Unit 10 st Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6EB on 2023-08-31

View Document

11/08/2311 August 2023 Director's details changed for Mr. Darren Edwards on 2023-07-11

View Document

14/07/2314 July 2023 Compulsory strike-off action has been suspended

View Document

14/07/2314 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Change of details for Mr. Darren Edwards as a person with significant control on 2023-07-09

View Document

11/07/2311 July 2023 Director's details changed for Mr. Darren Edwards on 2023-07-11

View Document

10/07/2310 July 2023 Registered office address changed from Larnickel Apartment 2 Silver Street Buckden St Neots Cambridgeshire PE19 5TS to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 2023-07-10

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-07-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP UNITED KINGDOM

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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