Advanced company searchLink opens in new window

EDWARDS US HOLDCO LIMITED

Company number 06124728

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)
24 Feb 2012 AD01 Registered office address changed from Edwards Us Holdco Limited Manor Royal Crawley West Sussex RH10 9LW on 24 February 2012
16 Feb 2012 AP03 Appointment of Mr Michael Anscombe as a secretary
21 Jul 2011 CH01 Director's details changed for Mr David Miles Smith on 14 July 2011
17 Jun 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Dr Stephen Ellis Omrod on 28 February 2011
25 Sep 2010 AA Full accounts made up to 31 December 2009
12 Aug 2010 AP01 Appointment of David Miles Smith as a director
28 Jul 2010 TM01 Termination of appointment of Nigel Hunton as a director
28 Jul 2010 TM01 Termination of appointment of Christopher Bradley as a director
29 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Geoffrey Leonard Brown on 22 March 2010
23 Mar 2010 CH01 Director's details changed for Dr Stephen Ellis Omrod on 22 March 2010
10 Feb 2010 AP03 Appointment of Sarah Louise Larkins as a secretary
01 Feb 2010 TM02 Termination of appointment of Melanie Rowlands as a secretary
01 Feb 2010 TM02 Termination of appointment of Geoffrey Brown as a secretary
02 Aug 2009 AA Full accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 22/02/09; full list of members
28 Dec 2008 288a Secretary appointed melanie jane rowlands
14 Nov 2008 395 Particulars of a mortgage or charge/co extend / charge no: 6
14 Nov 2008 395 Particulars of a mortgage or charge/co extend / charge no: 5
31 Oct 2008 AA Full accounts made up to 31 December 2007
19 Mar 2008 363a Return made up to 22/02/08; full list of members
14 Mar 2008 288c Director's change of particulars / nigel hunton / 22/06/2007
14 Mar 2008 288c Director's change of particulars / christopher bradley / 22/06/2007