EDWARDS SPORTS PRODUCTS LIMITED

03384316
APEDALE WORKS CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BD

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Sep 2015 accounts Annual Accounts 3 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 officers Change of particulars for director (Mr Robert Clive Lee) 2 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 7 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 9 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2010 resolution Resolution 5 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Suzan Barclay) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Archibald Barclay) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Edward Gall) 2 Buy now
14 Sep 2010 officers Appointment of director (Mr John Stuart Lee) 3 Buy now
14 Sep 2010 officers Appointment of director (Robert Clive Lee) 3 Buy now
14 Sep 2010 officers Appointment of director (Mr Adrian Geoffrey Fullwood) 3 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 5 Buy now
19 Jun 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
21 Mar 2009 accounts Annual Accounts 5 Buy now
28 Aug 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
28 Aug 2008 officers Appointment terminated director patricia hill 1 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
17 Sep 2007 annual-return Return made up to 10/06/07; full list of members 3 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: the james building north mills trading estate bridport dorset DT6 3AH 1 Buy now
25 Oct 2006 annual-return Return made up to 10/06/06; full list of members 7 Buy now
11 Apr 2006 accounts Annual Accounts 5 Buy now
06 Mar 2006 officers Secretary resigned 1 Buy now
06 Mar 2006 officers New secretary appointed 1 Buy now
15 Jun 2005 annual-return Return made up to 10/06/05; full list of members 7 Buy now
15 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 accounts Annual Accounts 5 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
17 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 5 Buy now
06 Jun 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
16 Apr 2003 accounts Annual Accounts 5 Buy now
10 Jun 2002 annual-return Return made up to 10/06/02; full list of members 7 Buy now
14 Mar 2002 accounts Annual Accounts 5 Buy now
26 Jun 2001 annual-return Return made up to 10/06/01; full list of members 7 Buy now
30 Apr 2001 accounts Annual Accounts 5 Buy now
11 Dec 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jun 2000 annual-return Return made up to 10/06/00; full list of members 8 Buy now
18 Apr 2000 accounts Annual Accounts 5 Buy now
10 Nov 1999 officers Director resigned 1 Buy now
10 Nov 1999 capital £ ic 885/770 21/10/99 £ sr 115@1=115 1 Buy now
10 Nov 1999 resolution Resolution 1 Buy now
01 Jul 1999 annual-return Return made up to 10/06/99; full list of members 6 Buy now
31 Mar 1999 accounts Annual Accounts 5 Buy now
17 Jun 1998 annual-return Return made up to 10/06/98; full list of members 8 Buy now
31 Mar 1998 accounts Accounting reference date extended from 30/06/98 to 30/11/98 1 Buy now
28 Oct 1997 officers New secretary appointed 2 Buy now
14 Aug 1997 mortgage Particulars of mortgage/charge 6 Buy now
05 Aug 1997 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 1997 address Registered office changed on 29/07/97 from: curzon house southernhay west exeter EX4 3LY 1 Buy now
29 Jul 1997 officers Director resigned 1 Buy now
29 Jul 1997 officers Secretary resigned 1 Buy now
29 Jul 1997 officers New director appointed 2 Buy now
29 Jul 1997 officers New director appointed 2 Buy now
29 Jul 1997 officers New director appointed 2 Buy now
29 Jul 1997 officers New director appointed 2 Buy now
17 Jul 1997 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 1997 incorporation Incorporation Company 19 Buy now