- Company Overview for EDE POWDER COATINGS LIMITED (04168711)
- Filing history for EDE POWDER COATINGS LIMITED (04168711)
- People for EDE POWDER COATINGS LIMITED (04168711)
- Charges for EDE POWDER COATINGS LIMITED (04168711)
- More for EDE POWDER COATINGS LIMITED (04168711)
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
|
|
24 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
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 |