T.J.EDWARDS (WAREHOUSING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Director's details changed for Lindsey Jane Edwards on 2024-11-28

View Document

04/12/244 December 2024 Change of details for Lindsey Jane Edwards as a person with significant control on 2024-11-28

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Director's details changed for Lindsey Jane Edwards on 2024-04-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER EDWARDS / 20/02/2015

View Document

18/09/1418 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/04/1428 April 2014 AUDITOR'S RESIGNATION

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY IAN BOTT

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/09/1017 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE EDWARDS / 19/02/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

20/09/0720 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: G OFFICE CHANGED 09/05/03 COMMERCE HOUSE 36 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1HX

View Document

12/09/0212 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/10/9828 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/09/9522 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/915 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

06/04/876 April 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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