W A EDMONDS LTD

Company Documents

DateDescription
19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 1-2 CRAVEN ROAD LONDON W5 2UA ENGLAND

View Document

11/10/1811 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/10/1811 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1811 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074753040001

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL ENGLAND

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074753040001

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 28 December 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 109 2ND FLOOR 109 UXBRIDGE ROAD EALING LONDON ENGLAND W55TL ENGLAND

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/02/1711 February 2017 Annual accounts small company total exemption made up to 28 December 2015

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

23/09/1623 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 29 December 2014

View Document

22/02/1622 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

02/12/152 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

04/09/154 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

21/01/1521 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 126 COTTON AVENUE LONDON W3 6YG ENGLAND

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ALEXANDER EDMONDS / 26/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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