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)
05 Oct 2004 AA Total exemption small company accounts made up to 31 May 2004
13 Mar 2004 363a Return made up to 27/02/04; full list of members
09 Sep 2003 AA Total exemption small company accounts made up to 31 May 2003
01 Jun 2003 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
06 Mar 2003 363s Return made up to 27/02/03; full list of members
04 Oct 2002 AA Accounts for a small company made up to 31 May 2002
20 Sep 2002 288a New secretary appointed
20 Sep 2002 288b Secretary resigned
20 Sep 2002 287 Registered office changed on 20/09/02 from: annie reed road grovehill industrial estate beverley east yorkshire HU17 0LF
04 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Mar 2002 363s Return made up to 27/02/02; full list of members
11 Mar 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Jun 2001 88(2)R Ad 25/05/01--------- £ si 19998@1=19998 £ ic 2/20000
06 Jun 2001 395 Particulars of mortgage/charge
30 May 2001 CERTNM Company name changed speed 8672 LIMITED\certificate issued on 30/05/01
30 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2001 123 £ nc 1000/20000 25/05/01
30 May 2001 225 Accounting reference date extended from 28/02/02 to 31/05/02
30 May 2001 287 Registered office changed on 30/05/01 from: 6 styles croft swanland north ferriby HU14 3NU
24 Apr 2001 288a New secretary appointed;new director appointed
24 Apr 2001 288a New director appointed
24 Apr 2001 288b Secretary resigned