ED.MURRAY & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Peter Mark Murray as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewRegister(s) moved to registered office address Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Peter Mark Murray on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/07/2531 July 2025 NewChange of details for Mr Peter Mark Murray as a person with significant control on 2016-06-30

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

15/04/2415 April 2024 Satisfaction of charge 4 in full

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/06/1828 June 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK MURRAY / 01/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK MURRAY / 01/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM ED MURRAY & SONS LTD CASEBOURNE ROAD HARTLEPOOL CLEVELAND TS25 1PJ UNITED KINGDOM

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM SOUTHGATE SERVICE STATION BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW UNITED KINGDOM

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MURRAY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/07/1224 July 2012 SAIL ADDRESS CREATED

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM ED MURRAY & SONS LTD CASEBOURNE ROAD HARTLEPOOL CLEVELAND TS25 1PJ ENGLAND

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1131 August 2011 Annual return made up to 20 July 2011 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

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MURRAY / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 3-5 SCARBOROUGH STREET HARTLEPOOL TS24 7DA

View Document

13/10/0913 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM CASEBOURNE ROAD HARTLEPOOL CLEVELAND TS25 1PJ

View Document

06/07/096 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/07/06; NO CHANGE OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTING REF. DATE EXT FROM 26/05 TO 31/07

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/90

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 25/05/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/88

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 25/05/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 25/05/86

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 25/05/85

View Document

06/11/866 November 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

26/05/7126 May 1971 Incorporation

View Document

26/05/7126 May 1971 Incorporation

View Document


More Company Information