EDWARD THOMAS INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from 21 Sovereign Road, Kings Norton Business Centre Birmingham B30 3HN England to Edward Thomas Interiors Ltd Unit 1 Woolaston Road Park Farm Redditch B98 7SG on 2025-02-06

View Document

21/10/2421 October 2024 Registration of charge 097725680006, created on 2024-10-17

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Registration of charge 097725680005, created on 2023-07-07

View Document

27/06/2327 June 2023 Registration of charge 097725680004, created on 2023-06-22

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

23/06/2323 June 2023 Satisfaction of charge 097725680003 in full

View Document

15/06/2315 June 2023 Satisfaction of charge 097725680002 in full

View Document

17/04/2317 April 2023 Satisfaction of charge 097725680001 in full

View Document

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

View Accounts

22/09/2222 September 2022 Registration of charge 097725680003, created on 2022-09-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097725680002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097725680001

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 85 REDDINGS ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8LP ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 CURREXT FROM 30/09/2016 TO 30/11/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR STEVEN EDWARD HIRD

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN HIRD

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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