Advanced company searchLink opens in new window

EDGE TOOL MANUFACTURING COMPANY LIMITED

Company number 04643114

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)
16 Mar 2009 363a Return made up to 21/01/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
13 Aug 2008 288c Secretary's change of particulars / marie white / 12/08/2008
13 Aug 2008 288c Director's change of particulars / kevin white / 12/08/2008
28 Jan 2008 363a Return made up to 21/01/08; full list of members
22 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
22 Dec 2007 288a New secretary appointed
22 Dec 2007 288b Secretary resigned;director resigned
23 Mar 2007 363a Return made up to 21/01/07; full list of members
04 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
24 Jan 2006 363a Return made up to 21/01/06; full list of members
04 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
01 Nov 2005 363a Return made up to 21/01/05; full list of members
22 Nov 2004 AA Total exemption small company accounts made up to 28 February 2004
16 Mar 2004 363s Return made up to 21/01/04; full list of members
25 Sep 2003 287 Registered office changed on 25/09/03 from: unit 6 the old dairy broadfield road sheffield south yorkshire S8 0XQ
12 Mar 2003 395 Particulars of mortgage/charge
24 Feb 2003 88(2)R Ad 27/01/03--------- £ si 99@1=99 £ ic 1/100
24 Feb 2003 225 Accounting reference date extended from 31/01/04 to 28/02/04
13 Feb 2003 CERTNM Company name changed titanallied LIMITED\certificate issued on 13/02/03
13 Feb 2003 288a New secretary appointed;new director appointed
13 Feb 2003 288a New director appointed
13 Feb 2003 287 Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU
10 Feb 2003 288b Secretary resigned
10 Feb 2003 288b Director resigned