F L EDGE & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

08/01/248 January 2024 Notification of Nicholas Antony Stratton as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/01/248 January 2024 Cessation of Nicholas Antony Stratton as a person with significant control on 2024-01-08

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

27/03/2327 March 2023 Termination of appointment of Sukh Nijhawan as a secretary on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Jimmy Shroff as a secretary on 2023-03-27

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/11/225 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

08/01/228 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

21/02/2021 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1ST FLOOR UPMINSTER LIBRARY 26 CORBETS TEY ROAD UPMINSTER ESSEX RM14 2BB ENGLAND

View Document

14/11/1914 November 2019 SECRETARY APPOINTED MR SUKH NIJHAWAN

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY JIMMY SHROFF

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060444850006

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060444850007

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EXCEL HOUSE 1HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

14/05/1614 May 2016 SECOND FILING WITH MUD 08/01/16 FOR FORM AR01

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 SECOND FILING FOR FORM AP01

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDGE

View Document

11/02/1511 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1319 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060444850008

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060444850007

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060444850006

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR JIMMY SHROFF

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, THE GABLES, OLD MARKET STREET, THETFORD, NORFOLK, IP24 2EN

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP EDGE

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR MARK THOMAS

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060444850005

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/1321 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR EDGE

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY EMMA BAKER

View Document

08/09/118 September 2011 DIRECTOR APPOINTED ELEANOR EDGE

View Document

08/09/118 September 2011 TERMINATE SEC APPOINTMENT

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE SMITH / 21/01/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SNELLING

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/105 August 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY ELEANOR EDGE

View Document

11/11/0911 November 2009 SECRETARY APPOINTED EMMA LOUISE SMITH

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR ARNOLD, STEVEN

View Document

29/01/0929 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ARNOLD, STEVEN

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DAVID SNELLING

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: F L EDGE & SON, MARKET STREET, EAST HARLING, NORFOLK, NR16 2AD

View Document

08/01/078 January 2007 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