EDWARDS BEERS AND MINERALS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a members' voluntary winding up

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-06-19

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM UNIT 5 GROVEBURY PLACE ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SH

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE ROY EDWARDS

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EDWARDS / 16/11/2017

View Document

27/03/1727 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/12/161 December 2016 SAIL ADDRESS CREATED

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/01/1430 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 TRANSFER OF SHARES 30/06/2013

View Document

26/03/1326 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/05/1230 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/07/1114 July 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/03/114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW

View Document

16/03/1016 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EDWARDS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY EDWARDS / 16/03/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM SUITE A 5TH FLOOR QUEEN'S HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1BQ

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 3 MAYFLOWER LODGE REGENTS PARK ROAD FINCHLEY LONDON N3 3HU

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 AUDITOR'S RESIGNATION

View Document

29/05/9229 May 1992 SECRETARY RESIGNED

View Document

29/05/9229 May 1992 NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: UNIT 15 YOUNGS INDUSTRIAL ESTATE STANBRIDGE ROAD LEIGHTON BUZZARD BEDS LU7 8QB

View Document

29/04/9229 April 1992 S369(4) SHT NOTICE MEET 14/04/92

View Document

22/04/9222 April 1992 £ NC 100/50000 31/03/92

View Document

22/04/9222 April 1992 BONUS ISSUE SHARES 31/03/92

View Document

22/04/9222 April 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

07/06/887 June 1988 INTIAL ACCOUNTS MADE UP TO 30/04/87

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

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