EDGWORTH DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Previous accounting period extended from 2024-12-31 to 2025-04-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
04/11/244 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
25/10/2425 October 2024 | Director's details changed for Mr Michael Christopher Flynn on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr Michael Christopher Flynn on 2024-10-25 |
21/05/2421 May 2024 | Cessation of Henry Neville Moser as a person with significant control on 2023-12-15 |
20/05/2420 May 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with updates |
10/04/2410 April 2024 | Director's details changed for Mr Michael Christopher Flynn on 2024-04-10 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/01/2416 January 2024 | Termination of appointment of Gary Derek Beckett as a secretary on 2024-01-04 |
16/01/2416 January 2024 | Notification of Bracken Property Company Limited as a person with significant control on 2023-12-15 |
16/01/2416 January 2024 | Appointment of Mr Michael Christopher Flynn as a director on 2024-01-04 |
16/01/2416 January 2024 | Termination of appointment of Henry Neville Moser as a director on 2024-01-04 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-04-30 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-04-30 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012 |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012 |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM SIXTH FLOOR BRACKEN HOUSE, CHARLES STREET MANCHESTER LANCASHIRE M1 7BD |
13/06/1213 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
23/04/1223 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
19/05/1119 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
14/04/1114 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
06/05/106 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 14/04/2010 |
06/05/106 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
01/05/091 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
23/10/0823 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
12/05/0812 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2006 |
18/12/0718 December 2007 | SECRETARY'S PARTICULARS CHANGED |
03/06/073 June 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
28/11/0628 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
09/05/069 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/043 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/043 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0411 February 2004 | COMPANY NAME CHANGED MEXICOFAST LIMITED CERTIFICATE ISSUED ON 11/02/04 |
16/06/0316 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
02/05/032 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
04/05/014 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
15/05/0015 May 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU |
25/06/9925 June 1999 | SECRETARY RESIGNED |
25/06/9925 June 1999 | DIRECTOR RESIGNED |
25/06/9925 June 1999 | NEW SECRETARY APPOINTED |
25/06/9925 June 1999 | NEW DIRECTOR APPOINTED |
14/04/9914 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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