EDGE TOOL MANUFACTURING COMPANY LIMITED
Company number 04643114
- Company Overview for EDGE TOOL MANUFACTURING COMPANY LIMITED (04643114)
- Filing history for EDGE TOOL MANUFACTURING COMPANY LIMITED (04643114)
- People for EDGE TOOL MANUFACTURING COMPANY LIMITED (04643114)
- Charges for EDGE TOOL MANUFACTURING COMPANY LIMITED (04643114)
- More for EDGE TOOL MANUFACTURING COMPANY LIMITED (04643114)
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) |
---|---|---|---|
03 Feb 2017 | CH01 | Director's details changed for Mr Andrew Peter Brooks on 21 January 2017 | |
03 Feb 2017 | CH01 | Director's details changed for Ms Julie Ann Beighton on 21 January 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from Unit 2a Dronfield Industrial Estate Callywhite Lane Dronfield Derbyshire S18 2XR to Edge Tool Manufacturing Co Ltd New Street Holbrook Industrial Estate, Holbrook Sheffield S20 3GH on 3 February 2017 | |
03 Feb 2017 | CH03 | Secretary's details changed for Mr Andrew Peter Brooks on 21 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
06 Feb 2015 | MR01 | Registration of charge 046431140002, created on 2 February 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Kevin White as a director | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 May 2010 | AP01 | Appointment of Ms Julie Ann Beighton as a director | |
17 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Kevin White on 21 January 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Aug 2009 | 288b | Appointment terminated secretary marie white | |
18 Aug 2009 | 288a | Director and secretary appointed andrew peter brooks |