EDWARD SHELDON LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
C/O ANDREW WEIR GROUP
DEXTER HOUSE 2 ROYAL MINT COURT
LONDON
EC3N 4XX

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR NICHOLAS JOHN WALTERS

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

12/01/1212 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR STEVE CORKHILL

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR PAUL MICHAEL WRIGHT

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 6 NEW STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4EN

View Document

21/12/1021 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR PAUL MICHAEL WRIGHT

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY IVENS

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE FURNIVALL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FORD JONES / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NIGEL FURNIVALL / 27/10/2009

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 AUDITOR'S RESIGNATION

View Document

22/10/0122 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: INVERFORTH HOUSE 21-23 PRINCES STREET DUNSTABLE BEDFORDSHIRE LU6 3AS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4XX

View Document

23/10/9723 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/927 April 1992 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 AUDITOR'S RESIGNATION

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: G OFFICE CHANGED 06/03/90 NEW STREET, SHIPSTON ON STONES, WARWICKSHIRE CV36 4EN

View Document

05/12/895 December 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/01/895 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/11/8726 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/8625 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/09/8629 September 1986 NEW DIRECTOR APPOINTED

View Document

02/03/832 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

22/11/5222 November 1952 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