EDW-CONSTRUCT LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Termination of appointment of Denis-Cristian Stincanu as a director on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from 11 Hayton Green Coventry CV4 8BW England to 10 Overbrook Close Dudley DY3 2QG on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mrs Daniela-Cristina Agavriloae as a director on 2021-10-18

View Document

18/10/2118 October 2021 Notification of Daniela-Cristina Agavriloae as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Cessation of Denis-Cristian Stincanu as a person with significant control on 2021-10-18

View Document

21/07/2121 July 2021 Director's details changed for Mr Denis-Cristian Stincanu on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Denis-Cristian Stincanu as a director on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from 106 Kentmere Drive Doncaster South Yorkshire DN4 5FG England to 11 Hayton Green Coventry CV4 8BW on 2021-07-21

View Document

21/07/2121 July 2021 Cessation of Ionut Iulian Apostol as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Ionut Iulian Apostol as a director on 2021-07-21

View Document

21/07/2121 July 2021 Notification of Denis-Cristian Stincanu as a person with significant control on 2021-07-21

View Document

30/06/2130 June 2021 Confirmation statement made on 2020-12-17 with no updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 9 WESTFIELD TERRACE LEEDS LS7 3QG UNITED KINGDOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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