EDWARD RICHARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Miss Mara Jade Cutts as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewTermination of appointment of Valerie Ann Cutts as a secretary on 2025-07-15

View Document

21/07/2521 July 2025 NewTermination of appointment of Paul Flaxman Cutts as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewAppointment of Miss Amelia Rose Cutts as a director on 2025-07-15

View Document

21/07/2521 July 2025 NewAppointment of Miss Amelia Rose Cutts as a secretary on 2025-07-15

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/07/2521 July 2025 NewTermination of appointment of Valerie Ann Cutts as a director on 2025-07-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

14/03/2314 March 2023 Cessation of Paul Flaxman Cutts as a person with significant control on 2022-11-01

View Document

14/03/2314 March 2023 Appointment of Mr Richard James Cutts as a director on 2022-10-09

View Document

14/03/2314 March 2023 Notification of Richard James Cutts as a person with significant control on 2022-11-01

View Document

14/03/2314 March 2023 Cessation of Valerie Ann Cutts as a person with significant control on 2022-11-01

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

28/05/2028 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 769 LONDON ROAD WILMORTON DERBY DERBYSHIRE DE24 8UU

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018

View Document

25/01/1825 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAXMAN CUTTS / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN CUTTS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/10/018 October 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