- Company Overview for EDGE & SON LIMITED (11058543)
- Filing history for EDGE & SON LIMITED (11058543)
- People for EDGE & SON LIMITED (11058543)
- More for EDGE & SON LIMITED (11058543)
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) |
---|---|---|---|
20 Feb 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with updates | |
21 Oct 2024 | PSC02 | Notification of Edge & Sons Holding Co Limited as a person with significant control on 17 October 2024 | |
21 Oct 2024 | PSC07 | Cessation of Deborah Jane Edge as a person with significant control on 17 October 2024 | |
21 Oct 2024 | PSC07 | Cessation of Callum Edge as a person with significant control on 17 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Deborah Jane Edge as a director on 17 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Callum Edge as a director on 17 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mrs Jessica Bowling as a director on 17 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Thomas Dyson Bowling as a director on 17 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Jonathan Michael Thomas Carrol as a director on 17 October 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mrs Deborah Jane Edge on 4 January 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Callum Edge as a person with significant control on 18 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mrs Deborah Jane Edge as a person with significant control on 18 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Callum Edge on 18 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
18 Nov 2022 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates |