K EDWARD LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

17/01/2517 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

17/01/2517 January 2025 Change of details for Sharerival Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CAROLINE O'CONNOR / 02/03/2020

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / SHARERIVAL LIMITED / 02/06/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/09/142 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

31/08/1031 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 COMPANY NAME CHANGED WORLD OF HEALTH LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 30/07/02; NO CHANGE OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 OHZ

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/07/01; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 COMPANY NAME CHANGED I. M. NO. 5 LIMITED CERTIFICATE ISSUED ON 07/11/91

View Document

13/08/9113 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 COMPANY NAME CHANGED WINTERBOTHAM STRACHAN & PLAYNE L IMITED CERTIFICATE ISSUED ON 23/07/90

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED ILLINGWORTH MORRIS (SALTAIRE) NO .6 LIMITED CERTIFICATE ISSUED ON 11/01/90

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/09/8826 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/08/873 August 1987 EXEMPTION FROM APPOINTING AUDITORS 270387

View Document

03/08/873 August 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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