T.D. EDWARDS & SON LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

08/12/208 December 2020 SAIL ADDRESS CREATED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY LAUREN JENKINS

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 SECRETARY APPOINTED LAUREN JENKINS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE EDWARDS

View Document

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/119 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARDS / 16/10/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM GREENFIELDS BUNGALOW FOURCROSSES LLANYMYNECH POWYS SY22 6RF

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: THE NEW WAREHOUSE WOODEND BURMAH ROAD PARK HALL OSWESTRY SHROPSHIRE SY11 4HF

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 28 SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NZ

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 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