KEVIN EDWARDS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
06/06/256 June 2025 | Application to strike the company off the register |
03/06/253 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Change of details for Mrs Julie Ann Edwards as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Registered office address changed from 29 Wenger Crescent Stoke-on-Trent Staffordshire ST4 8LD England to 18-20 George Street Newcastle ST5 1DJ on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Mr Kevin John Edwards on 2024-10-22 |
22/10/2422 October 2024 | Change of details for Mr Kevin John Edwards as a person with significant control on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN EDWARDS / 04/12/2017 |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ANN EDWARDS / 04/12/2017 |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN EDWARDS / 04/12/2017 |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 31 MILTON CRESCENT TALKE STOKE-ON-TRENT ST7 1PF ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN EDWARDS / 11/12/2015 |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 34 MAYFIELD PLACE MAY BANK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9LZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/02/1323 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN EDWARDS / 17/02/2010 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIE EDWARDS / 17/02/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 5 CLOVERDALE ROAD CROSS HEATH NEWCASTLE STAFFORDSHIRE ST5 9DL |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
11/04/0311 April 2003 | REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
11/04/0311 April 2003 | DIRECTOR RESIGNED |
11/04/0311 April 2003 | SECRETARY RESIGNED |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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