- Company Overview for EDMUNDS DESIGN & CONSTRUCTION LTD (08533406)
- Filing history for EDMUNDS DESIGN & CONSTRUCTION LTD (08533406)
- People for EDMUNDS DESIGN & CONSTRUCTION LTD (08533406)
- More for EDMUNDS DESIGN & CONSTRUCTION LTD (08533406)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
29 Nov 2023 | CH01 | Director's details changed for Mrs Chloe Edmunds on 21 November 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Jay Robert Edmunds as a person with significant control on 21 November 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mrs Chloe Edmunds as a person with significant control on 21 November 2023 | |
15 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
21 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
06 Dec 2021 | CH01 | Director's details changed for Mr Jay Robert Edmunds on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mrs Chloe Edmunds on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Jay Robert Edmunds as a person with significant control on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mrs Chloe Edmunds as a person with significant control on 6 December 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
11 Aug 2020 | AD01 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to 113 Broadway Leigh-on-Sea SS9 1PG on 11 August 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 2 May 2019 | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
26 Nov 2018 | PSC04 | Change of details for Mrs Chloe Edmunds as a person with significant control on 14 May 2017 | |
26 Nov 2018 | PSC01 | Notification of Jay Edmunds as a person with significant control on 30 June 2016 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 |