EDWARDS & GODDING (READING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Resolutions

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Change of details for Mrs Caroline Emma Sturgess as a person with significant control on 2020-08-16

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

07/01/217 January 2021 CESSATION OF DUNCAN STEPHEN SMITH AS A PSC

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE EMMA STURGESS

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA STURGESS / 11/08/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID JOHN STURGESS / 11/08/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEPHEN SMITH / 11/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 SECRETARY APPOINTED MRS CAROLINE EMMA STURGESS

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, SECRETARY DUNCAN SMITH

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 32 OXFORD STREET WOODSTOCK OXFORDSHIRE OX20 1TT

View Document

25/05/2025 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

20/09/1920 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE SMITH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED EDWARD DAVID JOHN STURGESS

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED ALEXANDER JAMES SMITH

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED CAROLINE EMMA STURGESS

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/03/1623 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA MARGARET SMITH / 12/01/2010

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 AUDITOR'S RESIGNATION

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 12/01/95; 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

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: 22 HAMBRIDGE ROAD NEWBURY BERKS RG14 5EJ

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 NEW DIRECTOR APPOINTED

View Document

09/03/849 March 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/775 April 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/6531 March 1965 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