R J EDWARDS & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Accounts for a small company made up to 2024-05-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Accounts for a small company made up to 2023-05-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

27/07/2327 July 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-05 with updates

View Document

28/09/2228 September 2022 Cessation of Trevor Joseph Edwards as a person with significant control on 2022-08-26

View Document

28/09/2228 September 2022 Appointment of Mr Douglas Norman Smart as a director on 2022-08-26

View Document

28/09/2228 September 2022 Appointment of Mr David Blenyth Jenkins as a director on 2022-08-26

View Document

28/09/2228 September 2022 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 7 Papworth Business Park Stirling Way Papworth Everard Cambridge CB23 3GY on 2022-09-28

View Document

28/09/2228 September 2022 Termination of appointment of Geoffrey Kenneth Edwards as a secretary on 2022-08-26

View Document

28/09/2228 September 2022 Termination of appointment of Trevor Joseph Edwards as a director on 2022-08-26

View Document

28/09/2228 September 2022 Termination of appointment of Geoffrey Kenneth Edwards as a director on 2022-08-26

View Document

28/09/2228 September 2022 Cessation of Geoffrey Kenneth Edwards as a person with significant control on 2022-08-26

View Document

28/09/2228 September 2022 Notification of Frederic Smart & Son Limited as a person with significant control on 2022-08-26

View Document

13/09/2213 September 2022 Notice of completion of voluntary arrangement

View Document

19/05/2219 May 2022 Change of details for Mr Trevor Joseph Edwards as a person with significant control on 2016-04-06

View Document

19/05/2219 May 2022 Change of details for Mr Geoffrey Kenneth Edwards as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

22/07/2122 July 2021 Insolvency court order

View Document

22/07/2122 July 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 19/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

07/01/207 January 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

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

View Accounts

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045276430001

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

25/09/1425 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

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

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY KENNETH EDWARDS / 10/04/2014

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARDS / 01/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF EDWARDS / 01/11/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF EDWARDS / 01/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF EDWARDS / 05/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARDS / 05/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF EDWARDS / 22/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR EDWARDS / 22/10/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFF EDWARDS / 22/10/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O FREEDMAN FRANKL & TAYLOR REEDHAM HSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFF EDWARDS / 26/03/2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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