- Company Overview for EDENWEST LIMITED (02444543)
- Filing history for EDENWEST LIMITED (02444543)
- People for EDENWEST LIMITED (02444543)
- Charges for EDENWEST LIMITED (02444543)
- Insolvency for EDENWEST LIMITED (02444543)
- More for EDENWEST LIMITED (02444543)
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
|
|
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
|
|
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
|
|
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 |