EDGE TOOL MANUFACTURING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-27 to 2023-02-28

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/05/2131 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN BEIGHTON / 30/11/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BROOKS

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BROOKS / 30/11/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM EDGE TOOL MANUFACTURING CO LTD NEW STREET HOLBROOK INDUSTRIAL ESTATE, HOLBROOK SHEFFIELD S20 3GH ENGLAND

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANN BEIGHTON / 21/01/2017

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER BROOKS / 21/01/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BROOKS / 21/01/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM UNIT 2A DRONFIELD INDUSTRIAL ESTATE CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XR

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046431140002

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/02/1218 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/05/109 May 2010 DIRECTOR APPOINTED MS JULIE ANN BEIGHTON

View Document

17/03/1017 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WHITE / 21/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY MARIE WHITE

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW PETER BROOKS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITE / 12/08/2008

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIE WHITE / 12/08/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: UNIT 6 THE OLD DAIRY BROADFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S8 0XQ

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED TITANALLIED LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 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