Advanced company searchLink opens in new window

PD EDENHALL LIMITED

Company number 03635485

Filter by category

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)
18 Dec 2016 TM01 Termination of appointment of Gary Mounfield as a director on 30 November 2016
07 Dec 2016 MR01 Registration of charge 036354850019, created on 30 November 2016
10 Nov 2016 MR01 Registration of charge 036354850018, created on 10 November 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
25 Jul 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 153,846
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
23 Apr 2015 CH01 Director's details changed for Mr Gary Mounfield on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Andrew Philip Cotton on 12 March 2015
06 Nov 2014 TM01 Termination of appointment of Timothy Stuart Ross as a director on 21 October 2014
06 Nov 2014 TM01 Termination of appointment of Julian Robert Hobbs as a director on 21 October 2014
06 Nov 2014 TM02 Termination of appointment of Timothy Stuart Ross as a secretary on 21 October 2014
31 Oct 2014 MR04 Satisfaction of charge 036354850017 in full
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 153,846
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
17 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2014 MR01 Registration of charge 036354850017, created on 2 September 2014
22 Jul 2014 MR04 Satisfaction of charge 11 in full
16 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 153,846
25 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 16
02 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
18 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
12 Mar 2012 MISC Section 519
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010