EDGECOMBE SECURITIES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM, 20 BELVOIR CRESCENT, LANGAR, NOTTINGHAM, NG13 9HU

View Document

07/05/147 May 2014 DECLARATION OF SOLVENCY

View Document

07/05/147 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1423 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM: THE STABLES HILLACRE FARM CROFORD TAUNTON SOMERSET TA4 2TP

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MISS JULIE ENION

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE STABLES HILLACRE FARM CROFORD WIVELISCOMBE SOMERSET TA4 2TP

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR GUY TIMOTHY ENION

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ENION

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY ERIC ENION / 16/10/2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ENION

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/108 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

08/04/108 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY ERIC ENION / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH ENION / 01/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ENION / 01/01/2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM JAMSEY BARTON MERRIDGE HILL BRIDGWATER SOMERSET TA5 1BB

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BRYANT

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GUY TIMOTHY ERIC ENION

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: G OFFICE CHANGED 26/07/99 THE DOWN HOUSE CHILLINGTON SOMERSET TA19 0PT

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/04/9420 April 1994 S386 DISP APP AUDS 12/04/94

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 21/02/93 FULL LIST NOF

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

29/04/9329 April 1993 EXEMPTION FROM APPOINTING AUDITORS 20/04/93

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: G OFFICE CHANGED 02/04/93 117 WESTBOURNE TERRACE LONDON W2 6QT

View Document

02/04/932 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 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