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) |
---|---|---|---|
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 |