DR. N D EDWARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-04 with updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
11/11/2411 November 2024 | Appointment of Mrs Lesley Ann Edwards as a director on 2024-11-08 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-04 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-04 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Termination of appointment of Jane Margret Edwards as a secretary on 2022-02-25 |
26/02/2226 February 2022 | Cessation of Jane Margret Edwards as a person with significant control on 2022-02-25 |
26/02/2226 February 2022 | Termination of appointment of Jane Margret Edwards as a director on 2022-02-25 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM GOODYFIELD FARM TOFTS LANE, STANNINGTON SHEFFIELD SOUTH YORKSHIRE S6 5SL |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/02/1628 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/02/1311 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/02/1111 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE EDWARDS / 04/02/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEAL DAVID EDWARDS / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
13/08/0913 August 2009 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
30/11/0730 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
06/02/066 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
04/01/054 January 2005 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
18/02/0318 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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