EDGE DESIGN & BUILD LTD

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyne ST5 1EL to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke on Trent ST4 4RJ on 2025-04-26

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

01/03/241 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from Camel House Six Ashes Bridgnorth WV15 6ER England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyne ST5 1EL on 2024-02-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Change of details for Mrs Melloney Jane Sutherland-Wootton as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Change of details for Mr Paul Sutherland-Wootton as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Director's details changed for Mr Paul Sutherland-Wootton on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Melloney Jane Sutherland-Wootton on 2023-10-05

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD DY6 9HS ENGLAND

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/10/1611 October 2016 COMPANY NAME CHANGED EDGE BUILD & DESIGN LTD CERTIFICATE ISSUED ON 11/10/16

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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