Advanced company searchLink opens in new window

EDWARD DAVIES HOLDINGS LIMITED

Company number 02137605

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)
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 7,250
11 Feb 2014 AA Accounts for a small company made up to 31 July 2013
28 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-09
28 Oct 2013 CONNOT Change of name notice
09 Oct 2013 TM01 Termination of appointment of James Davies as a director
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 7,250
24 Oct 2012 AA Accounts for a small company made up to 31 July 2012
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
02 May 2012 AA Accounts for a small company made up to 31 July 2011
01 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30
14 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
05 May 2011 AA Accounts for a small company made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
26 Apr 2010 AA Accounts for a small company made up to 31 July 2009
15 Oct 2009 AD01 Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 15 October 2009
14 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
02 Jun 2009 AA Accounts for a small company made up to 31 July 2008
02 Apr 2009 288b Appointment terminated secretary bernard wilson
31 Mar 2009 395 Particulars of a mortgage or charge / charge no: 30
05 Sep 2008 363a Return made up to 31/08/08; full list of members
05 Sep 2008 353 Location of register of members
05 Sep 2008 190 Location of debenture register
20 May 2008 395 Particulars of a mortgage or charge / charge no: 28
20 May 2008 395 Particulars of a mortgage or charge / charge no: 29
18 Jan 2008 287 Registered office changed on 18/01/08 from: charnwood house, ocean way ocean park cardiff south glamorgan CF24 5TE