- Company Overview for EDWARDS BEERS AND MINERALS LIMITED (01977436)
- Filing history for EDWARDS BEERS AND MINERALS LIMITED (01977436)
- People for EDWARDS BEERS AND MINERALS LIMITED (01977436)
- Charges for EDWARDS BEERS AND MINERALS LIMITED (01977436)
- Insolvency for EDWARDS BEERS AND MINERALS LIMITED (01977436)
- Registers for EDWARDS BEERS AND MINERALS LIMITED (01977436)
- More for EDWARDS BEERS AND MINERALS LIMITED (01977436)
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) |
---|---|---|---|
02 Dec 2016 | AD03 | Register(s) moved to registered inspection location Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG | |
01 Dec 2016 | AD02 | Register inspection address has been changed to Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG | |
08 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
13 Mar 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
08 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 May 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
14 Jul 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
05 May 2011 | AA | Full accounts made up to 30 June 2010 | |
30 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
04 Mar 2011 | AD01 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 4 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Mar 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
16 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mrs Suzanne Edwards on 16 March 2010 |