EDWARDS AND BLAKE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 2 in full

View Document

13/05/2513 May 2025 Appointment of Neil Scott Window as a secretary on 2025-04-28

View Document

13/05/2513 May 2025 Termination of appointment of Daniel Michael Cropper as a secretary on 2025-04-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Resolutions

View Document

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Termination of appointment of Robin Givens as a director on 2022-10-28

View Document

02/11/222 November 2022 Appointment of Jo Anne Robertson as a director on 2022-10-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

28/10/2228 October 2022 Second filing for the notification of Watefall Elior Limited as a person with significant control

View Document

14/10/2214 October 2022 Director's details changed for Eleni Savva on 2017-04-28

View Document

22/09/2222 September 2022 Director's details changed for Mrs Catherine Margaret Roe on 2017-04-28

View Document

16/09/2216 September 2022 Appointment of Mr Daniel Michael Cropper as a secretary on 2022-09-09

View Document

05/04/225 April 2022 Full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LOVETT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLAKE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY EDWARDS

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/08/1829 August 2018 ARTICLES OF ASSOCIATION

View Document

15/06/1815 June 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER DUBOIS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED ESTHER GAIDE

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELENI SAVVA / 12/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DUBOIS / 28/04/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY THONNIER / 28/04/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARGARET ROE / 12/02/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 29/12/16

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA STOREY

View Document

07/08/177 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 1 BEACON HOUSE TURBINE WAY SWAFFHAM NORFOLK PE37 7XJ

View Document

07/07/177 July 2017 ADOPT ARTICLES 28/04/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR VINCENT JOHN PEARSON

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED ELENI SAVVA

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED CATHERINE MARGARET ROE

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR THIERRY THONNIER

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JAMES ROBERT LOVETT

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MS MARIA GABRIELLE STOREY

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR OLIVER DUBOIS

View Document

27/06/1727 June 2017 Notification of Waterfall Elior Limited as a person with significant control on 2017-04-28

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERFALL ELIOR LIMITED

View Document

27/06/1727 June 2017 CESSATION OF SHIRLEY ANNE EDWARDS AS A PSC

View Document

27/06/1727 June 2017 CESSATION OF CAROLINE MARGARET BLAKE AS A PSC

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY EDWARDS

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1 BEACON HOUSE ECOTECH BUSINESS PARK SWAFFHAM NORFOLK PE37 7XJ

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 26/12/13

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1313 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 27/12/12

View Document

18/12/1218 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

01/03/121 March 2012 SECTION 519

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 35 TURBINE WAY ECOTECH INNOVATION BUSINESS PARK SWAFFHAM NORFOLK PE37 7XD

View Document

23/02/1023 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

27/11/0927 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE EDWARDS / 06/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARGARET BLAKE / 06/11/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 7A CUTHBERT MEWS NORWICH STREET DEREHAM NORFOLK NR19 1BX

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 AUDITOR'S RESIGNATION

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 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