EDWARDS PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

04/08/234 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

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

21/05/2021 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 6 ELLESMERE COURT MANNERS INDUSTRIAL ESTATE ILKESTON DE7 8EF ENGLAND

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 13A PELHAM STREET ILKESTON DE7 8AR ENGLAND

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR WESLEY HICKINBOTHAM

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 13A PELHAM AVENUE ILKESTON DERBYSHIRE DE7 8AR

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT EDWARDS HICKINBOTHAM / 24/08/2016

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MRS RACHEL HICKINBOTHAM

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL LETTS

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MRS ERICA JANE HICKINBOTHAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY JAMES HICKINBOTHAM / 18/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 23 ST MARY STREET ILKESTON DERBYSHIRE DE7 8AB

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT HICKINBOTHAM / 23/02/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/02/0610 February 2006 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