ROBERT EDWARDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2025-02-28 |
01/05/251 May 2025 | Confirmation statement made on 2025-01-29 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-02-29 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-24 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
20/08/2020 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 1 MOOR LANE TRADING ESTATE OFF MOXON WAY SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6ES |
10/09/1810 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA RUTH MEEHAN / 01/09/2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
11/10/1711 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/04/1629 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA RUTH MEEHAN / 10/05/2015 |
29/04/1629 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/04/1524 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
16/03/1516 March 2015 | VARYING SHARE RIGHTS AND NAMES |
16/03/1516 March 2015 | VARYING SHARE RIGHTS AND NAMES |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/01/1415 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/01/1314 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA RUTH MEEHAN / 09/01/2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/01/1118 January 2011 | SECRETARY APPOINTED MRS JULIA RUTH MEEHAN |
18/01/1118 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, SECRETARY JANICE ASPINALL |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/01/1012 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE ASPINALL / 12/01/2010 |
08/11/098 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/01/099 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM UNIT 1 MOOR LANE TRADING ESTATE OFF MOXON WAY SHERBURN IN ELMET NORTH YORKSHIRE LS25 6ES ENGLAND |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM UNIT 20 MOOR LANE TRADING ESTATE OFF MOXON WAY SHERBORN IN ELMET NORTH YORKSHIRE LS25 6ES |
14/01/0814 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/04/0716 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 2, SOUTHFIELD HOUSE, SOUTHFIELD ROAD, WESTBURY-ON-TRYM BRISTOL BS9 3BH |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | SECRETARY RESIGNED |
11/01/0611 January 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 155 MAIN ROAD HAMBLETON NEAR SELBY YO8 9JH |
09/01/069 January 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