EDWARDS SHIPPING & TRANSPORT CO LIMITED

Apple Tree Cottage Apple Tree Cottage, Long Ditton, KT7 0UT, Surrey
StatusACTIVE
Company No.00269634
CategoryPrivate Limited Company
Incorporated27 Oct 1932
Age91 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

EDWARDS SHIPPING & TRANSPORT CO LIMITED is an active private limited company with number 00269634. It was incorporated 91 years, 6 months, 20 days ago, on 27 October 1932. The company address is Apple Tree Cottage Apple Tree Cottage, Long Ditton, KT7 0UT, Surrey.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Edgar Williams

Appointment date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Ms Jessica Rose Eleanor Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Edward Oliver Morton Lowe

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Claire Lascelles

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Jo Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-24

Officer name: Kenneth Edgar Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2016

Action Date: 14 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-14

Officer name: Mr Kenneth Edgar Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: 002696340007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002696340006

Charge creation date: 2015-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002696340005

Charge creation date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Joanna Louise Williams

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Kenneth Edgar Williams

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Claire Susan Lascelles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 20/03/97 from: 2 union court sheen rd richmond surrey TW9 1AA

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/93; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/92; change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director's particulars changed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/07/89; full list of members

Documents

View document PDF


Some Companies

1991 PROPERTIES LTD

26 SANDPIT LANE,BRIDGNORTH,WV15 5PH

Number:11343318
Status:ACTIVE
Category:Private Limited Company

BAMBU INVESTMENTS LTD

ROOM 6, FIRST FLOOR,GLASGOW,G1 3BJ

Number:SC582781
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BECKSHAW LTD

53 HOLLY STREET,MANCHESTER,M43 6WL

Number:11390639
Status:ACTIVE
Category:Private Limited Company

JAC 2018 RAIL LIMITED

42 WASHFORD AVENUE,CARDIFF,CF3 5QA

Number:11650529
Status:ACTIVE
Category:Private Limited Company

METALMORPHOSE LTD

UNIT 8 STONDON HALL FARM ONGAR ROAD,BRENTWOOD,CM15 0LD

Number:07792148
Status:ACTIVE
Category:Private Limited Company

SWEDISH QUALITY FOODS LIMITED

29 MALLARD HOUSE BUSINESS CENTRE THE STREET,WOODBRIDGE,IP13 6LT

Number:04641669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source