A M EDWARDS BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM EVANS & CO 12 POPLARS COURT LENTON LANE NOTTINGHAM NG7 2PW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL EDWARDS / 26/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 1 MEADOWSWEET HILL BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8TS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 58 SHELFORD ROAD RADCLIFFE ON TRENT NOTTINGHAM NOTTINGHAMSHIRE NG12 1AP

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 1 QUEENS ROAD RADCLIFFE ON TRENT NOTTINGHAM NOTTINGHAMSHIRE NG12 1DL

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

07/08/007 August 2000 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