Advanced company searchLink opens in new window

EDE POWDER COATINGS LIMITED

Company number 04168711

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)
23 May 2008 287 Registered office changed on 23/05/2008 from the counting house, 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB
08 May 2008 287 Registered office changed on 08/05/2008 from the counting house, 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB
25 Apr 2008 287 Registered office changed on 25/04/2008 from the counting house, 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB
23 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Feb 2008 363a Return made up to 27/02/08; full list of members
17 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
09 Mar 2007 363a Return made up to 27/02/07; full list of members
06 Mar 2007 288c Secretary's particulars changed
01 Nov 2006 225 Accounting reference date extended from 31/05/06 to 30/09/06
13 Sep 2006 287 Registered office changed on 13/09/06 from: the counting house, 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB
11 Sep 2006 287 Registered office changed on 11/09/06 from: the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB
26 Aug 2006 395 Particulars of mortgage/charge
12 Jul 2006 288a New director appointed
27 Feb 2006 363a Return made up to 27/02/06; full list of members
24 Nov 2005 287 Registered office changed on 24/11/05 from: unit 5 priory tec park saxon way hessle yorkshire HU13 9PB
07 Sep 2005 AA Total exemption small company accounts made up to 31 May 2005
24 Jun 2005 88(2)R Ad 15/06/05--------- £ si 35000@1=35000 £ ic 20000/55000
24 Jun 2005 123 Nc inc already adjusted 15/06/05
24 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jun 2005 288b Director resigned
10 Jun 2005 288a New director appointed
07 Mar 2005 363a Return made up to 27/02/05; full list of members
19 Oct 2004 287 Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH
19 Oct 2004 288c Secretary's particulars changed