Advanced company searchLink opens in new window

EDISONS LIMITED

Company number 04334700

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)
24 Mar 2011 COCOMP Order of court to wind up
20 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
15 Jan 2010 CH01 Director's details changed for Nicholas Stephen Bouckley on 5 December 2009
21 Oct 2009 AP01 Appointment of Nicholas Stephen Bouckley as a director
21 Oct 2009 TM02 Termination of appointment of Adele Hopkins as a secretary
21 Oct 2009 TM01 Termination of appointment of Philip Hopkins as a director
13 May 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Feb 2009 363a Return made up to 05/12/08; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Jan 2008 363a Return made up to 05/12/07; full list of members
11 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Feb 2007 363s Return made up to 05/12/06; full list of members
16 May 2006 AA Total exemption small company accounts made up to 31 January 2006
01 Mar 2006 363s Return made up to 05/12/05; full list of members
11 Jul 2005 287 Registered office changed on 11/07/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB
29 Jun 2005 AA Total exemption small company accounts made up to 31 January 2005
20 Dec 2004 363s Return made up to 05/12/04; full list of members
04 May 2004 AA Total exemption small company accounts made up to 31 January 2004
16 Dec 2003 363s Return made up to 05/12/03; full list of members
11 Nov 2003 AA Total exemption small company accounts made up to 31 January 2003
17 Dec 2002 363s Return made up to 05/12/02; full list of members
13 Mar 2002 CERTNM Company name changed the retro cafe LIMITED\certificate issued on 13/03/02
13 Mar 2002 225 Accounting reference date extended from 31/12/02 to 31/01/03
01 Mar 2002 395 Particulars of mortgage/charge