EDWARD RICHARDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Appointment of Miss Mara Jade Cutts as a director on 2025-07-15 |
| 21/07/2521 July 2025 | Termination of appointment of Valerie Ann Cutts as a secretary on 2025-07-15 |
| 21/07/2521 July 2025 | Termination of appointment of Paul Flaxman Cutts as a director on 2025-07-15 |
| 21/07/2521 July 2025 | Appointment of Miss Amelia Rose Cutts as a director on 2025-07-15 |
| 21/07/2521 July 2025 | Appointment of Miss Amelia Rose Cutts as a secretary on 2025-07-15 |
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 21/07/2521 July 2025 | Termination of appointment of Valerie Ann Cutts as a director on 2025-07-15 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with updates |
| 14/03/2314 March 2023 | Cessation of Paul Flaxman Cutts as a person with significant control on 2022-11-01 |
| 14/03/2314 March 2023 | Appointment of Mr Richard James Cutts as a director on 2022-10-09 |
| 14/03/2314 March 2023 | Notification of Richard James Cutts as a person with significant control on 2022-11-01 |
| 14/03/2314 March 2023 | Cessation of Valerie Ann Cutts as a person with significant control on 2022-11-01 |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 08/04/218 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 28/05/2028 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 769 LONDON ROAD WILMORTON DERBY DERBYSHIRE DE24 8UU |
| 03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLAXMAN CUTTS / 18/07/2018 |
| 03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS VALERIE ANN CUTTS / 18/07/2018 |
| 25/01/1825 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/10/159 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAXMAN CUTTS / 29/10/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN CUTTS / 29/10/2009 |
| 29/10/0929 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/12/0812 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
| 31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 31/10/0631 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 11/10/0511 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 10/11/0410 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 03/11/033 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
| 10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 25/10/0225 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
| 10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
| 10/01/0210 January 2002 | SECRETARY RESIGNED |
| 10/01/0210 January 2002 | DIRECTOR RESIGNED |
| 10/01/0210 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/01/029 January 2002 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 08/10/018 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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