Advanced company searchLink opens in new window

EDWARDS LIMITED

Company number 06124750

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2008 288a Director and secretary appointed christopher bradley logged form
14 Mar 2008 288c Director and secretary's change of particulars / christopher bradley / 22/06/2007
29 Oct 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
22 Aug 2007 288a New secretary appointed;new director appointed
16 Aug 2007 395 Particulars of mortgage/charge
16 Aug 2007 395 Particulars of mortgage/charge
19 Jul 2007 88(2)R Ad 31/05/07--------- £ si 998@1=998 £ ic 2/1000
19 Jul 2007 88(2)R Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2
14 Jul 2007 288a New director appointed
14 Jul 2007 288b Secretary resigned;director resigned
10 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approve & adopt docs 21/06/07
10 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share pledge agreement 21/06/07
21 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, documents 31/05/07
13 Jun 2007 395 Particulars of mortgage/charge
13 Jun 2007 395 Particulars of mortgage/charge
13 Jun 2007 288a New secretary appointed;new director appointed
02 Jun 2007 287 Registered office changed on 02/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF
23 May 2007 288b Director resigned
23 May 2007 288b Secretary resigned;director resigned
23 May 2007 288b Director resigned
18 May 2007 288a New director appointed
15 May 2007 288a New director appointed
11 May 2007 288a New director appointed
30 Apr 2007 CERTNM Company name changed edwards ukco 3 LIMITED\certificate issued on 30/04/07
02 Mar 2007 288b Secretary resigned