EDGE DESIGN & BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 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 |
| 26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 |
| 01/03/241 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 29/02/2429 February 2024 | Statement of affairs |
| 29/02/2429 February 2024 | Appointment of a voluntary liquidator |
| 29/02/2429 February 2024 | Resolutions |
| 29/02/2429 February 2024 | Resolutions |
| 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 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 05/10/235 October 2023 | Change of details for Mrs Melloney Jane Sutherland-Wootton as a person with significant control on 2023-10-03 |
| 05/10/235 October 2023 | Change of details for Mr Paul Sutherland-Wootton as a person with significant control on 2023-10-03 |
| 05/10/235 October 2023 | Director's details changed for Mr Paul Sutherland-Wootton on 2023-10-05 |
| 05/10/235 October 2023 | Director's details changed for Mrs Melloney Jane Sutherland-Wootton on 2023-10-05 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD DY6 9HS ENGLAND |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 11/10/1611 October 2016 | COMPANY NAME CHANGED EDGE BUILD & DESIGN LTD CERTIFICATE ISSUED ON 11/10/16 |
| 01/10/161 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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