D J P EDWARDS (ARCHITECTURE AND SURVEYING) LTD.

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

24/03/1424 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET EDWARDS / 22/06/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN PHILIP EDWARDS / 22/06/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL MARGARET EDWARDS / 22/06/2011

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN PHILIP EDWARDS / 03/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARGARET EDWARDS / 03/02/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
WELL COURT
14-16 FARRINGDON LANE
LONDON
EC1R 3AU

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
80-83 LONG LANE
LONDON
EC1A 9RL

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

05/04/005 April 2000 COMPANY NAME CHANGED
BLADE DESIGN LTD
CERTIFICATE ISSUED ON 06/04/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

03/02/003 February 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