T.L.K. EDWARDS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Satisfaction of charge 1 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 2 in full

View Document

22/01/2422 January 2024 Satisfaction of charge 3 in full

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

02/12/222 December 2022 Secretary's details changed for Mr Charlton Bryan Kelsall Edwards on 2022-12-02

View Document

02/12/222 December 2022 Change of details for Kelsall Group Limited as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Mr Bryan Thomas Kelsall Edwards on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Mr Charlton Bryan Kelsall Edwards on 2022-12-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 06/02/2020

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 06/02/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 21/11/2017

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLTON BRYAN KELSALL EDWARDS / 21/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/02/1315 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BETTY EDWARDS

View Document

02/02/112 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLTON BRYAN KELSALL EDWARDS / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY VIOLET ANN EDWARDS / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THOMAS KELSALL EDWARDS / 01/10/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

14/03/0314 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/9330 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

30/09/9330 September 1993 NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 135,ESSEX ROAD ISLINGTON LONDON N1 2SN

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9121 January 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

13/05/8713 May 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

14/05/6514 May 1965 CERTIFICATE OF INCORPORATION

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