EDGEWOOD CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 05984567 |
Category | Private Limited Company |
Incorporated | 01 Nov 2006 |
Age | 17 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EDGEWOOD CONSTRUCTION LIMITED is an active private limited company with number 05984567. It was incorporated 17 years, 6 months, 29 days ago, on 01 November 2006. The company address is Honey Cottage Honey Cottage, Wokingham, RG40 3BB, Berkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mrs Jenny Elisabeth Ferrar
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Edward Ferrar
Change date: 2014-02-01
Documents
Change person secretary company with change date
Date: 25 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jenny Elisabeth Ferrar
Change date: 2014-02-01
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-25
Old address: Edgewood, St Anne's Drive Wokingham Berkshire RG40 1PB
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Luke Edward Ferrar
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jenny Elisabeth Ferrar
Change date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2007 to 31/10/2007
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Some Companies
ST. JAMES HOUSE, 8 OVERCLIFFE,KENT,DA11 0HJ
Number: | 05339774 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HART ROAD,BIRMINGHAM,B24 9ES
Number: | 10987796 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11026231 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMITLUS ENTERTAINMENT LIMITED
IMPRESS HOUSE,LONDON,W3 7QP
Number: | 09322371 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELL COMMUNICATIONS LIMITED
SUITE 4,LONDON,SW7 4DW
Number: | 06207369 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PARSONAGE DOWNS,DUNMOW,CM6 2AT
Number: | 11226692 |
Status: | ACTIVE |
Category: | Private Limited Company |