EDD CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/05/241 May 2024 Cessation of David George Unwin as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

25/04/2425 April 2024 Notification of Trent Valley Group Ltd as a person with significant control on 2024-03-01

View Document

25/04/2425 April 2024 Change of details for Mr David George Unwin as a person with significant control on 2024-03-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

20/04/2420 April 2024 Termination of appointment of Richard Foster as a director on 2024-02-29

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Termination of appointment of David George Unwin as a director on 2023-12-03

View Document

05/12/235 December 2023 Appointment of Mr David Unwin as a director on 2023-12-04

View Document

09/08/239 August 2023 Appointment of Mr Richard Foster as a director on 2023-08-07

View Document

04/07/234 July 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/03/238 March 2023 Termination of appointment of Michael Smith as a director on 2023-02-24

View Document

16/02/2316 February 2023 Previous accounting period shortened from 2022-06-30 to 2022-05-31

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

18/10/2218 October 2022 Termination of appointment of Timothy Roger James Daffurn as a director on 2022-10-07

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Change of details for Mr David George Unwin as a person with significant control on 2022-06-23

View Document

30/09/2230 September 2022 Cancellation of shares. Statement of capital on 2022-06-23

View Document

29/09/2229 September 2022 Change of details for Mr David George Unwin as a person with significant control on 2022-06-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Gavin Turner as a director on 2021-06-25

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-02 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEAKE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MISS DONNA MARIE EVERITT

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSAMOND UNWIN / 15/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR RICHARD EDWARD SPEAKE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK MILLER

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR DAVID JOSEPH UNWIN

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID UNWIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BOOTH

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED MR KEITH JOHN BOOTH

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BATEY

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MILLER / 11/03/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED DAVID GEORGE UNWIN

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DAVID GEORGE UNWIN

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR DEREK JOHN MILLER

View Document

13/05/1513 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/05/151 May 2015 04/12/14 STATEMENT OF CAPITAL GBP 300001

View Document

30/04/1530 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM BRADNOR HOUSE COTES PARK LANE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN

View Document

28/05/1428 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR ANTHONY BATEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON KNOWLES

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL GREEN

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/133 May 2013 COMPANY NAME CHANGED EUROPEAN COAL PRODUCTS LTD. CERTIFICATE ISSUED ON 03/05/13

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR DAVID GEORGE UNWIN

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM ECKINGTON COLLIERY ROTHERSIDE ROAD ECKINGTON SHEFFIELD S21 4HL UNITED KINGDOM

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BATES

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR DAVID JOSEPH UNWIN

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED EURO DEMOLITION AND DISMANTLING LTD CERTIFICATE ISSUED ON 21/02/13

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM BRADNOR HOUSE COTES PARK LANE COTES PARK INDUSTRIAL ESTATE, SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MS HAZEL GREEN

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR STUART BATES

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MISS ALISON KNOWLES

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM BRADNOR BUSINESS PARK NOTTINGHAM ROAD LOUNT ASHBY DE LA ZOUCH LEICS LE65 1SD

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID JOSEPH UNWIN

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID UNWIN

View Document

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/11/1025 November 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED EQUATREK GROUP LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE UNWIN / 01/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 CHANGE OF NAME 26/10/2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU

View Document

02/04/092 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information