P & S EDMONDS LIMITED

05738197
37 KEMP ROAD NORTH WALSHAM NORFOLK ENGLAND NR28 0FP

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Oct 2018 accounts Annual Accounts 5 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 officers Change of particulars for director (Mrs Sarah Dawn Edmonds) 2 Buy now
26 Jun 2018 officers Change of particulars for director (Mrs Sarah Dawn Edmonds) 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 officers Change of particulars for secretary (Mr Phillip Edmonds) 1 Buy now
26 Jun 2018 officers Change of particulars for director (Mr Phillip Edmonds) 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 officers Change of particulars for director (Mr Phillip Edmonds) 2 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2016 accounts Annual Accounts 5 Buy now
10 Mar 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 7 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 11 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Sarah Dawn Edmonds) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Phillip Edmonds) 2 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
20 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 7 Buy now
21 Apr 2008 annual-return Return made up to 10/03/08; full list of members 4 Buy now
21 Apr 2008 officers Director and secretary's change of particulars / phillip edmonds / 21/04/2008 1 Buy now
06 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
07 Jan 2008 accounts Annual Accounts 7 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
12 Apr 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
11 Apr 2007 officers Director's particulars changed 1 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
02 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
28 Apr 2006 capital Ad 21/04/06--------- £ si 100@1=100 £ ic 1/101 2 Buy now
21 Apr 2006 officers New director appointed 1 Buy now
21 Apr 2006 officers New secretary appointed 1 Buy now
21 Apr 2006 officers New director appointed 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 incorporation Incorporation Company 13 Buy now