Advanced company searchLink opens in new window

EDWIN CO 2 LIMITED

Company number 08918230

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)
21 Jul 2020 AP03 Appointment of Miss Catherine Joanne Trevorrow as a secretary on 20 July 2020
08 Jul 2020 AP01 Appointment of Mr Roderick John Williams as a director on 7 July 2020
01 Jul 2020 TM01 Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
07 Nov 2019 PSC05 Change of details for Tes Supply Limited as a person with significant control on 6 April 2016
06 Jun 2019 AA Full accounts made up to 31 August 2018
19 Mar 2019 MR01 Registration of charge 089182300002, created on 15 March 2019
05 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
01 Feb 2019 MR04 Satisfaction of charge 089182300001 in full
05 Jun 2018 TM01 Termination of appointment of Malte Johannes Janzarik as a director on 30 May 2018
15 May 2018 TM01 Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018
15 May 2018 AP01 Appointment of Mr Paul Simpson as a director on 8 May 2018
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
28 Feb 2018 AA Full accounts made up to 31 August 2017
30 May 2017 AA Full accounts made up to 31 August 2016
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Feb 2017 RP04AR01 Second filing of the annual return made up to 3 March 2016
17 Jan 2017 TM01 Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017
22 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2015
  • GBP 183,202.87
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 190,312.87
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
20 Sep 2016 TM01 Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016
19 Jul 2016 AP01 Appointment of Mr Malte Johannes Janzarik as a director on 30 June 2016
19 Jul 2016 TM01 Termination of appointment of Philippe Peter Schneitter as a director on 30 June 2016
30 Mar 2016 AA Full accounts made up to 31 August 2015
08 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-08
  • GBP 182,412.87

Statement of capital on 2017-02-10
  • GBP 183,202.87
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2017