EDWARD BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Return of final meeting in a creditors' voluntary winding up |
02/05/242 May 2024 | Registered office address changed from 112 Villiers Avenue Surbiton Surrey KT5 8BH England to Bartle House Oxford Court Manchester M2 3WQ on 2024-05-02 |
02/05/242 May 2024 | Appointment of a voluntary liquidator |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Statement of affairs |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/04/239 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/04/229 April 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
17/05/1817 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
16/05/1716 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 10 GLENTHORNE ROAD KINGSTON SURREY KT1 2UB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/02/158 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
10/09/1410 September 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/03/142 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
13/12/1213 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
11/03/1211 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
26/10/1126 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
09/03/119 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
14/02/1014 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
14/02/1014 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BORTHWICK / 14/02/2010 |
13/01/1013 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/01/0921 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
12/06/0812 June 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY DAWN TRIGG |
13/03/0813 March 2008 | SECRETARY APPOINTED PAUL ROBERT MCNAMEE |
11/02/0811 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | NEW SECRETARY APPOINTED |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
16/01/0716 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDWARD BUILDING SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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