EDGWORTH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Director's details changed for Mr Michael Christopher Flynn on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Michael Christopher Flynn on 2024-10-25

View Document

21/05/2421 May 2024 Cessation of Henry Neville Moser as a person with significant control on 2023-12-15

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Michael Christopher Flynn on 2024-04-10

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Termination of appointment of Gary Derek Beckett as a secretary on 2024-01-04

View Document

16/01/2416 January 2024 Notification of Bracken Property Company Limited as a person with significant control on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Mr Michael Christopher Flynn as a director on 2024-01-04

View Document

16/01/2416 January 2024 Termination of appointment of Henry Neville Moser as a director on 2024-01-04

View Document

16/01/2416 January 2024 Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to Sterling House Waterfold Park Bury BL9 7BR on 2024-01-16

View Document

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

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM SIXTH FLOOR BRACKEN HOUSE, CHARLES STREET MANCHESTER LANCASHIRE M1 7BD

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 14/04/2010

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/073 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED MEXICOFAST LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 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