Advanced company searchLink opens in new window

EDWIN FREDERICK LIMITED

Company number 10524422

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 PSC04 Change of details for Mrs Kim Sandra Bostock as a person with significant control on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Emily May Bostock on 1 March 2023
01 Mar 2023 PSC04 Change of details for Emily May Bostock as a person with significant control on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Jeremy Peter Bostock on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to Spring Court Spring Road Hale Cheshire WA14 2UQ on 1 March 2023
20 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
05 Oct 2018 PSC01 Notification of Kim Sandra Bostock as a person with significant control on 1 April 2018
05 Oct 2018 PSC07 Cessation of Jeremy Peter Bostock as a person with significant control on 1 April 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-14
09 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
14 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-14
  • GBP 10