PETER EDWARDS (BUILDERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

18/06/2518 June 2025 Registered office address changed from 9 Bridge Street Walton-on-Thames KT12 1AE England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2025-06-18

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 9 Bridge Street Walton-on-Thames KT12 1AE on 2023-05-24

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

31/01/2231 January 2022 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

21/12/2021 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MRS NICOLA ELEANOR BEATRICE EDWARDS

View Document

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

View Accounts

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/03/1629 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

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA EDWARDS / 01/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANEURIN BRYAN CORTIZO-WHITE / 01/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN EDWARDS / 01/06/2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

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

View Accounts

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

09/06/139 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 6 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

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANEURIN BRYAN CORTIZO-WHITE / 31/12/2009

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN EDWARDS / 31/12/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LEWIS / 31/12/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX

View Document

06/06/036 June 2003 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