EDGE GOODRICH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
23/05/2323 May 2023 | Director's details changed for Mr John Stanley Edge on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Mr John Stanley Edge as a person with significant control on 2023-05-23 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 13/06/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 13/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 21/06/2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD GUILDERTHORPE GOODRICH / 21/06/2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM |
07/06/127 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
28/05/1228 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/05/1228 May 2012 | COMPANY NAME CHANGED EDGE AUSTERBERRY LTD CERTIFICATE ISSUED ON 28/05/12 |
23/05/1223 May 2012 | DIRECTOR APPOINTED MR MATTHEW HOWARD GUILDERTHORPE GOODRICH |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O HOWSONS WINTON HOUSE, STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTERBERRY |
01/09/111 September 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
12/05/1112 May 2011 | 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