Advanced company searchLink opens in new window

F L EDGE & SON LIMITED

Company number 06044485

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)
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
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016
03 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Mark Thomas
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2015
20 Jun 2013 TM01 Termination of appointment of Philip Edge as a director