EDWARDS BROS (TIERS CROSS) LIMITED

The Garage Broad Haven Road The Garage Broad Haven Road, Haverfordwest, SA62 3BZ, Pembrokeshire
StatusACTIVE
Company No.06661501
CategoryPrivate Limited Company
Incorporated31 Jul 2008
Age15 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

EDWARDS BROS (TIERS CROSS) LIMITED is an active private limited company with number 06661501. It was incorporated 15 years, 9 months, 17 days ago, on 31 July 2008. The company address is The Garage Broad Haven Road The Garage Broad Haven Road, Haverfordwest, SA62 3BZ, Pembrokeshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066615010001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert William Edwards

Change date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Robert William Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Robert William Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Robert William Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Elizabeth May Edwards

Cessation date: 2017-04-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Elizabeth May Edwards

Change date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Elizabeth May Edwards

Notification date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Edwards

Notification date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066615010001

Charge creation date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Edwards

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jayne Elizabeth May Edwards

Change date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/08/08-30/11/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary 7SIDE secretarial LIMITED logged form

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary 7SIDE nominees LIMITED logged form

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jayne elizabeth may edwards

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robert william edwards

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 09/09/2008 from 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director 7SIDE nominees LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 31 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOFEEDS LIMITED

10 BLENHEIM TERRACE,LEEDS,LS2 9HX

Number:03283567
Status:ACTIVE
Category:Private Limited Company

CLIVE BANDY LTD

14 JEFFERSON ROAD,BASINGSTOKE,RG21 5QS

Number:08978114
Status:ACTIVE
Category:Private Limited Company

IRALERA LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10954578
Status:ACTIVE
Category:Private Limited Company

LOVELI ACCOUNTING LIMITED

30 THORNDEAN STREET,LONDON,SW18 4HE

Number:08964826
Status:ACTIVE
Category:Private Limited Company

RNFF LIMITED

7 QUEENS PARADE,LONDON,N11 2DN

Number:10707320
Status:ACTIVE
Category:Private Limited Company

STORGUARD LIMITED

717 NORTH CIRCULAR ROAD,,NW2 7AH

Number:03931663
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