EDWARDS (SALES AND LETTINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from 38 Frederick Street Loughborough Leicestershire LE11 3BJ to 10 Bedford Square Loughborough LE11 2TP on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Edwards Mmc Limited as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mrs Clare Samantha Edwards on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mrs Clare Samantha Edwards on 2024-08-19

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2122 November 2021 Satisfaction of charge 081218780006 in full

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081218780004

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED MOVING MADE CHEAPER LTD CERTIFICATE ISSUED ON 21/11/18

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081218780007

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARDS MMC LIMITED

View Document

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

View Accounts

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081218780006

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081218780005

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081218780005

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081218780003

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSTON

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081218780004

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081218780003

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081218780002

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081218780001

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081218780002

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081218780001

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/10/128 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

28/06/1228 June 2012 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