EDC CARPENTRY LIMITED

Company Documents

DateDescription
17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

24/09/1724 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLLINS / 12/05/2014

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 19 COLERIDGE ROAD SWINDON WILTSHIRE SN25 4FJ

View Document

11/04/1411 April 2014 SECOND FILING FOR FORM AP01

View Document

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

View Accounts

22/01/1422 January 2014 DIRECTOR APPOINTED MRS REBECCA LOUISE CHRISTINE COLLINS

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FLETCHER

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FLETCHER / 10/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED ADRIAN FLETCHER

View Document

24/10/1124 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 4

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED EDC SHOPFITTING LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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