EDWARDS PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 6 ELLESMERE COURT MANNERS INDUSTRIAL ESTATE ILKESTON DE7 8EF ENGLAND |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 13A PELHAM STREET ILKESTON DE7 8AR ENGLAND |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR WESLEY HICKINBOTHAM |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 13A PELHAM AVENUE ILKESTON DERBYSHIRE DE7 8AR |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWIGHT EDWARDS HICKINBOTHAM / 24/08/2016 |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR APPOINTED MRS RACHEL HICKINBOTHAM |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | APPOINTMENT TERMINATED, SECRETARY RACHEL LETTS |
13/10/1513 October 2015 | SECRETARY APPOINTED MRS ERICA JANE HICKINBOTHAM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY JAMES HICKINBOTHAM / 18/02/2014 |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 23 ST MARY STREET ILKESTON DERBYSHIRE DE7 8AB |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT HICKINBOTHAM / 23/02/2010 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
10/02/0610 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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