EDMAR DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
07/02/257 February 2025 | Current accounting period extended from 2025-02-28 to 2025-05-31 |
28/11/2428 November 2024 | Appointment of Mrs Cheryl Greig as a secretary on 2024-11-27 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-02-29 |
20/05/2420 May 2024 | Notification of Cheryl Greig as a person with significant control on 2024-05-18 |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Memorandum and Articles of Association |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-02-28 |
15/08/2315 August 2023 | Satisfaction of charge 1 in full |
15/08/2315 August 2023 | Part of the property or undertaking has been released from charge 065136960002 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 10 ST. MARTINS ROAD COVENTRY CV3 6EU |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/09/1813 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065136960002 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/08/1516 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/09/1423 September 2014 | 28/02/14 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | 27/02/14 STATEMENT OF CAPITAL GBP 1000 |
13/09/1313 September 2013 | 28/02/13 TOTAL EXEMPTION FULL |
19/03/1319 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
18/03/1318 March 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 1000 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/09/1221 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/03/129 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/06/1122 June 2011 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNETT |
11/05/1111 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 45 MARGARET AVENUE BEDWORTH WARWICKSHIRE CV12 8EH |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BENNETT / 26/02/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
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 |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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