EDWARDS BEERS AND WINE SUPPLIES LTD
Company number 07090162
- Company Overview for EDWARDS BEERS AND WINE SUPPLIES LTD (07090162)
- Filing history for EDWARDS BEERS AND WINE SUPPLIES LTD (07090162)
- People for EDWARDS BEERS AND WINE SUPPLIES LTD (07090162)
- Charges for EDWARDS BEERS AND WINE SUPPLIES LTD (07090162)
- Registers for EDWARDS BEERS AND WINE SUPPLIES LTD (07090162)
- More for EDWARDS BEERS AND WINE SUPPLIES LTD (07090162)
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) |
---|---|---|---|
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
19 Mar 2018 | AP01 | Appointment of Mr Graham Terrence Edwards as a director on 16 March 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
16 Nov 2017 | AD03 | Register(s) moved to registered inspection location Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG | |
27 Mar 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Dec 2016 | AD02 | Register inspection address has been changed to Ground Floor, Unit 501 Centennial Park,Centennial Avenue Elstree Borehamwood Herts WD6 3FG | |
29 Nov 2016 | CH03 | Secretary's details changed for Suzanne Edwards on 29 November 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mrs Suzanne Edwards on 29 November 2016 | |
08 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Dec 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
11 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
22 Oct 2013 | AAMD | Amended accounts made up to 30 June 2013 | |
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jul 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 | |
25 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 Jul 2013 | AP01 | Appointment of Mr Terence Roy Edwards as a director | |
14 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued |