- Company Overview for EDISON POPE LTD. (07118851)
- Filing history for EDISON POPE LTD. (07118851)
- People for EDISON POPE LTD. (07118851)
- Charges for EDISON POPE LTD. (07118851)
- More for EDISON POPE LTD. (07118851)
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) |
---|---|---|---|
24 Jul 2017 | PSC04 | Change of details for Mr Philip Martin Smith as a person with significant control on 21 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Philip Martin Smith on 21 July 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 2 June 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 6 April 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
31 Jan 2017 | MR01 | Registration of charge 071188510001, created on 30 January 2017 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Feb 2016 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Apr 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England on 18 March 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from 36 York Street Clitheroe Lancashire BB7 2DL on 18 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from 23 Priory Lane Penwortham Preston Lancashire PR1 0AR United Kingdom on 13 September 2013 | |
13 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 May 2013 | |
23 Aug 2013 | CERTNM |
Company name changed solid industries LIMITED\certificate issued on 23/08/13
|
|
22 Aug 2013 | AP01 | Appointment of Mr Philip Martin Smith as a director | |
07 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from 4 Beechwood Court Holme Road West Didsbury Manchester M20 2UA United Kingdom on 7 January 2013 | |
06 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders |