Advanced company searchLink opens in new window

EDGEBUILD LIMITED

Company number 10156473

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)
05 Oct 2023 AA Micro company accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
07 Nov 2022 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
10 May 2021 CH01 Director's details changed for Jennifer Ann Goodall on 28 April 2021
10 May 2021 CH01 Director's details changed for James George Goodall on 28 April 2021
17 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
16 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
14 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 October 2019
01 Nov 2019 AA Micro company accounts made up to 30 April 2019
09 May 2019 PSC07 Cessation of Jennifer Ann Goodall as a person with significant control on 29 April 2016
09 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
10 May 2016 AD01 Registered office address changed from 3 Raby Cottages Cressage Shrewsbury Shropshire SY5 6BX United Kingdom to 31 the Moors Cressage Shrewsbury SY5 6DB on 10 May 2016
04 May 2016 CH01 Director's details changed for Jennifer Ann Goodall on 4 May 2016
04 May 2016 CH01 Director's details changed for James George Goodall on 4 May 2016
29 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-29
  • GBP 100