Advanced company searchLink opens in new window

EDAC LIMITED

Company number 03524988

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)
12 Nov 2015 MA Memorandum and Articles of Association
12 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2015 SH08 Change of share class name or designation
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 300
06 Aug 2015 MR01 Registration of charge 035249880001, created on 28 July 2015
27 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
18 Feb 2015 AP01 Appointment of Gregory Arthur Bladon as a director on 17 February 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 200
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 TM01 Termination of appointment of Clarisse Bladon as a director
23 May 2013 AP01 Appointment of Mr Ashley Michael Bladon as a director
23 May 2013 AP01 Appointment of Mr Charles Arthur Bladon as a director
04 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from Quay House Quay Road Newton Abbot TQ12 2BU on 29 March 2011
29 Mar 2011 CH03 Secretary's details changed for Gregory Arthur Bladon on 11 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Clarisse Jardim Bladon on 11 March 2010
30 Mar 2010 CH03 Secretary's details changed for Gregory Arthur Bladon on 11 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009