EDWARDS & MCMASTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Change of details for Mr Justin Mark Edwards as a person with significant control on 2024-07-09

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

14/01/2214 January 2022 Satisfaction of charge 068957190004 in full

View Document

26/10/2126 October 2021 Director's details changed for Mr Justin Mark Edwards on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Mr Justin Mark Edwards on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Mr Justin Mark Edwards on 2021-10-25

View Document

01/10/211 October 2021 Registration of charge 068957190005, created on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK EDWARDS / 30/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/11/1830 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM CHESTERFIELD HOUSE 45 MAIN STREET GREAT GLEN LEICS LE8 9GH UNITED KINGDOM

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN MARK EDWARDS / 06/04/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1816 April 2018 27/02/18 STATEMENT OF CAPITAL GBP 60

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN MCMASTER

View Document

09/04/189 April 2018 CESSATION OF KRISTIAN MCMASTER AS A PSC

View Document

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068957190004

View Document

19/03/1819 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 ADOPT ARTICLES 23/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 244-249 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4 0DT

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MCMASTER / 02/04/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MCMASTER / 02/04/2015

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MCMASTER / 03/07/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN MCMASTER / 07/05/2011

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM CHESTERFIELD HOUSE 45 MAIN STREET GREAT GLEN LECICESTER LEICS LE8 9GH UNITED KINGDOM

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK EDWARDS / 01/11/2009

View Document

24/10/0924 October 2009 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED TPA 2009 LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED KRISTIAN MCMASTER

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEPLOW

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PEPLOW

View Document

07/10/097 October 2009 CHANGE OF NAME 01/10/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET PEPLOW

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JUSTIN MARK EDWARDS

View Document

05/05/095 May 2009 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