- Company Overview for P & S EDMONDS LIMITED (05738197)
- Filing history for P & S EDMONDS LIMITED (05738197)
- People for P & S EDMONDS LIMITED (05738197)
- Charges for P & S EDMONDS LIMITED (05738197)
- More for P & S EDMONDS LIMITED (05738197)
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) |
---|---|---|---|
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Sarah Dawn Edmonds on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Phillip Edmonds on 23 March 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
21 Apr 2008 | 288c | Director and secretary's change of particulars / phillip edmonds / 21/04/2008 | |
06 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Apr 2007 | 395 | Particulars of mortgage/charge | |
12 Apr 2007 | 363a | Return made up to 10/03/07; full list of members | |
11 Apr 2007 | 288c | Director's particulars changed | |
14 Dec 2006 | 395 | Particulars of mortgage/charge | |
02 Nov 2006 | 395 | Particulars of mortgage/charge | |
02 May 2006 | CERTNM | Company name changed vectis 385 LIMITED\certificate issued on 29/04/06 | |
28 Apr 2006 | 287 | Registered office changed on 28/04/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT | |
28 Apr 2006 | 88(2)R | Ad 21/04/06--------- £ si 100@1=100 £ ic 1/101 | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | 288a | New secretary appointed |