R.& K.EDWARDS & CO.LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

03/10/233 October 2023 Notification of Paul Austin Edwards as a person with significant control on 2023-10-03

View Document

29/08/2329 August 2023 Director's details changed for Mr Mark Jason Edwards on 2017-01-01

View Document

29/08/2329 August 2023 Change of details for Mr Mark Jason Edwards as a person with significant control on 2017-01-01

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Kenneth Austin Edwards on 2022-05-18

View Document

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

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 7 MOLLY CLOSE TEMPLE CLOUD BRISTOL SOMERSET BS39 5AE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/08/123 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1222 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1220 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR MARK JASON EDWARDS

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 21 ST JAMESS PARADE BATH SOMERSET BA1 1UL

View Document

01/02/111 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

21/05/1021 May 2010 APPOINT PERSON AS DIRECTOR

View Document

09/03/109 March 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON EDWARDS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN EDWARDS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH AUSTIN EDWARDS / 08/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR KENNETH AUSTIN EDWARDS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH EDWARDS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS; AMEND

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 28 JAMES STREET WEST BATH BA1 2BT

View Document

23/01/9823 January 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/12/96; CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ALTER MEM AND ARTS 06/12/95

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 ADOPT MEM AND ARTS 04/12/87

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

07/12/857 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

01/12/841 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

10/12/8310 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

28/10/8228 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

21/01/8221 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

17/11/8017 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

21/12/7921 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

05/10/785 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

26/08/7726 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

13/10/7613 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

18/03/7618 March 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

06/02/756 February 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

01/03/741 March 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/73

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