EDWARD DEAN INTERIORS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY LAWRENCE CASSERLEY

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED JACQUELYN KUHLER

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN COWLARD

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED JACQUELYN KUHLER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/119 March 2011 TERMINATE SEC APPOINTMENT

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ASHLEY COWLARD / 04/06/2009

View Document

06/02/106 February 2010 SECRETARY APPOINTED LAWRENCE CASSERLEY

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLINTON BOUCHEZ

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR GARY HAYLOCK

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: G OFFICE CHANGED 02/06/05 CHELSHAM PLACE, LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 27/08/04

View Document

15/10/0415 October 2004 � NC 100/1500 27/08/0

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 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