BOB EDGE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/06/2419 June 2024 Registered office address changed from C/O Ep Tax Unit 2D Castledown Business Park Ludgershall Andover Wiltshire SP11 9FA United Kingdom to 2D-2E Fitz Gilbert Court Castledown Business Park Ludgershall Wiltshire SP11 9FA on 2024-06-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mrs Dawn Louise Edge on 2024-02-01

View Document

26/02/2426 February 2024 Change of details for Mrs Dawn Louise Edge as a person with significant control on 2024-02-01

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Appointment of Mr Peter Robins as a director on 2022-10-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

13/05/2113 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EDGE / 01/01/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EDGE / 01/01/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT 2H CASTLEDOWN CASTLEDOWN ROAD LUDGERSHALL ANDOVER WILTSHIRE SP11 9FA ENGLAND

View Document

01/05/201 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EDGE / 01/01/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM UNIT 3D - EP TAX CASTLEDOWN BUSINESS PARK LUDGERSHALL ANDOVER WILTSHIRE SP11 9FA ENGLAND

View Document

16/05/1916 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM WALNUT TREE COTTAGE DRUIDS LODGE SALISBURY SP3 4UQ ENGLAND

View Document

20/07/1820 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LOUISE EDGE / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EDGE / 03/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM SWALLOW COTTAGE WYLYE ROAD HANGING LANGFORD SALISBURY SP3 4NN

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/03/166 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 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