- Company Overview for F L EDGE & SON LIMITED (06044485)
- Filing history for F L EDGE & SON LIMITED (06044485)
- People for F L EDGE & SON LIMITED (06044485)
- Charges for F L EDGE & SON LIMITED (06044485)
- More for F L EDGE & SON LIMITED (06044485)
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 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Excel House 1Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
14 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2015 | TM01 | Termination of appointment of Jonathan David Edge as a director on 3 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
19 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2013 | MR01 | Registration of charge 060444850008 | |
09 Aug 2013 | MR01 | Registration of charge 060444850006 | |
09 Aug 2013 | MR01 | Registration of charge 060444850007 | |
01 Jul 2013 | AD01 | Registered office address changed from , the Gables, Old Market Street, Thetford, Norfolk, IP24 2EN on 1 July 2013 | |
01 Jul 2013 | AP03 | Appointment of Mr Jimmy Shroff as a secretary | |
20 Jun 2013 | AP01 |
Appointment of Mr Mark Thomas as a director on 17 May 2013
|
|
20 Jun 2013 | TM01 | Termination of appointment of Philip Edge as a director |