EDWARD FRASER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/11/2117 November 2021 Change of details for Mr Warwick Edward Guck as a person with significant control on 2021-11-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 ADOPT ARTICLES 28/08/2019

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK FRASER GUCK / 19/02/2019

View Document

22/04/1922 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DANA SUSAN GUCK / 15/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM CHERRY COTTAGE HASELOR ALCESTER WARWICKSHIRE B49 6LU

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1519 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK FRASER GUCK / 20/09/2012

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 06/12/14 NO CHANGES

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 06/12/13 NO MEMBER LIST

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 06/12/10 NO CHANGES

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: BOXWOOD COTTAGE HASELOR ALCESTER WARWICKSHIRE B49 6LU

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: MEADOW HILL, 53 BLACKWELL ROAD BRANT GREEN BIRMINGHAM WEST MIDLANDS B45 8BT

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED MEADOW JEWELLERS LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 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