Advanced company searchLink opens in new window

EDENWEST LIMITED

Company number 02444543

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)
15 Mar 2018 PSC01 Notification of Manisha Thakrar as a person with significant control on 1 October 2016
29 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
22 Aug 2017 MR04 Satisfaction of charge 3 in full
22 Aug 2017 MR04 Satisfaction of charge 10 in full
14 Aug 2017 MR01 Registration of charge 024445430012, created on 2 August 2017
09 Aug 2017 MR01 Registration of charge 024445430011, created on 2 August 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
28 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Dec 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from , Arundel House, Amberley Court, Whitworth Road, Crawley, RH11 7XL on 16 December 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009