E D C JOINERY LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Micro company accounts made up to 2022-04-05 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
24/02/2224 February 2022 | Current accounting period extended from 2021-10-31 to 2022-04-05 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, SECRETARY SUZANNE PRICE |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELAINE PRICE / 14/10/2014 |
14/10/1414 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON CHANDLER / 02/10/2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/02/106 February 2010 | DISS40 (DISS40(SOAD)) |
03/02/103 February 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON CHANDLER / 03/02/2010 |
26/01/1026 January 2010 | FIRST GAZETTE |
07/11/097 November 2009 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 201 MOORLAND ROAD BIDDULPH STOKE ON TRENT STAFFS ST8 6TH |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH |
08/10/078 October 2007 | DIRECTOR RESIGNED |
08/10/078 October 2007 | SECRETARY RESIGNED |
02/10/072 October 2007 | 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