EDDOWES PERRY AND OSBOURNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Appointment of Mr Anees Rehman as a director on 2022-12-01

View Document

05/05/225 May 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

03/05/223 May 2022 Appointment of Mr David Smith as a director on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mrs Sarah Louise Swift as a director on 2022-05-03

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

07/07/207 July 2020 02/04/19 STATEMENT OF CAPITAL GBP 217

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MILES HAMILTON ASTBURY-CRIMES

View Document

01/11/171 November 2017 CESSATION OF KERRY OSBOURNE AS A PSC

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY OSBOURNE

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH MOUNCE

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR YASAR SHAEEN BAZ

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MISS BETHANY WILTSHIRE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 SECRETARY APPOINTED MRS LINDSAY SUSAN DANIELS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY ANN BALLARD

View Document

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN BERG

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCLARNEY / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY OSBOURNE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH WINNIFRED MOUNCE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERG / 13/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERG / 16/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY OSBOURNE / 16/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCLARNEY / 16/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH WINNIFRED MOUNCE / 16/10/2009

View Document

12/03/0912 March 2009 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 46 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ

View Document

07/01/087 January 2008 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