EDWARDS ENGINEERING AND FABRICATION CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

13/03/2513 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE TAPPENDEN / 12/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET CLAIRE TAPPENDEN / 12/06/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM C/O B W MACFARLANE LLP CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9SH

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE TAPPENDEN SNR / 12/06/2018

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET CLAIRE TAPPENDEN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE TAPPENDEN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED BRIAN TAPPENDEN

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED LESLIE TAPPENDEN JUNIOR

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED BARRY TAPPENDEN

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 3 TEMPLE SQUARE LIVERPOOL MERSEYSIDE L2 5BA

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLAIRE TAPPENDEN / 15/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM PICKERINGS ROAD HALEBANK INDUSTRIAL ESTATE HALEBANK WIDNES CHESHIRE WA88XW

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/07/913 July 1991 9900 @ £1-00 13/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

25/11/8825 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/884 November 1988 RETURN MADE UP TO 23/04/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/04/8630 April 1986 REGISTERED OFFICE CHANGED ON 30/04/86 FROM: MILTON ST WIDNES CHESHIRE

View Document

30/04/8630 April 1986 ANNUAL RETURN MADE UP TO 12/03/86

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