EDMAR DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

07/02/257 February 2025 Current accounting period extended from 2025-02-28 to 2025-05-31

View Document

28/11/2428 November 2024 Appointment of Mrs Cheryl Greig as a secretary on 2024-11-27

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/05/2420 May 2024 Notification of Cheryl Greig as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/08/2315 August 2023 Satisfaction of charge 1 in full

View Document

15/08/2315 August 2023 Part of the property or undertaking has been released from charge 065136960002

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 10 ST. MARTINS ROAD COVENTRY CV3 6EU

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065136960002

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

16/08/1516 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1313 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 01/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNETT

View Document

11/05/1111 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 45 MARGARET AVENUE BEDWORTH WARWICKSHIRE CV12 8EH

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BENNETT / 26/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 10 ST MARTINS ROAD FINHAM COVENTRY WEST MIDLANDS CV3 6EU UNITED KINGDOM

View Document

26/02/0826 February 2008 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