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)
10 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/08/2015
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 1,790,800.00
  • ANNOTATION Clarification a second filed SH01 was registered on 10TH February 2016
13 Oct 2015 TM01 Termination of appointment of Matthew O'sullivan as a director on 21 September 2015
29 Sep 2015 AP01 Appointment of Mr Nathan Runnicles as a director on 21 September 2015
24 Sep 2015 SH08 Change of share class name or designation
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase nom. Cap 28/08/2015
28 Aug 2015 SH20 Statement by Directors
28 Aug 2015 SH19 Statement of capital on 28 August 2015
  • GBP 177,680.00
28 Aug 2015 CAP-SS Solvency Statement dated 27/08/15
28 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2015 AA Full accounts made up to 31 August 2014
07 Apr 2015 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Louise Rogers as a director on 1 April 2015
10 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,776,800
10 Mar 2015 CH01 Director's details changed for Mr Philippe Peter Schneitter on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Ms Louise Rogers on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Matthew O'sullivan on 10 March 2015
30 Sep 2014 AA01 Previous accounting period shortened from 31 August 2015 to 31 August 2014
24 Jul 2014 MR01 Registration of charge 089182300001, created on 17 July 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 2 ord shrs of £1 ea sub div into 2 ord shrs of £0.10 each 13/06/2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/debenture accession deed 12/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2014 AP01 Appointment of Darren Mclaney as a director on 13 June 2014
10 Jul 2014 AP01 Appointment of Mr Stephen Howard Petherbridge as a director on 13 June 2014
10 Jul 2014 SH10 Particulars of variation of rights attached to shares
10 Jul 2014 SH08 Change of share class name or designation