DWAYNE 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
25/02/2525 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Change of details for Mrs Samantha Claire Edwards as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Director's details changed for Mr Dwayne Adam Edwards on 2024-04-03

View Document

04/04/244 April 2024 Registered office address changed from Units 1-4 Hill & Coles Farm London Road Flamstead Hertfordshire AL3 8HA to 25 George Street St. Albans Hertfordshire AL3 4ES on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Dwayne Adam Edwards as a person with significant control on 2024-04-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

21/06/2321 June 2023 Change of details for Mrs Samantha Claire Edwards as a person with significant control on 2023-06-06

View Document

20/06/2320 June 2023 Change of details for Mr Dwayne Adam Edwards as a person with significant control on 2023-06-06

View Document

20/06/2320 June 2023 Director's details changed for Mr Dwayne Adam Edwards on 2023-06-06

View Document

20/06/2320 June 2023 Director's details changed for Mr Dwayne Adam Edwards on 2023-06-06

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CLAIRE EDWARDS

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/07/206 July 2020 CESSATION OF SAMANTHA CLAIRE EDWARDS AS A PSC

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA EDWARDS

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA EDWARDS

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE EDWARDS / 08/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE ADAM EDWARDS / 08/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA EDWARDS / 23/09/2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE EDWARDS / 23/09/2008

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 66 CROSSLANDS CADDINGTON BEDFORDSHIRE LU1 4ER

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 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