EDWARDS PEARSON & WHITE (AUDIT) LIMITED

8 Jury Street, Warwick, CV34 4EW, Warwickshire
StatusACTIVE
Company No.06761855
CategoryPrivate Limited Company
Incorporated01 Dec 2008
Age15 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

EDWARDS PEARSON & WHITE (AUDIT) LIMITED is an active private limited company with number 06761855. It was incorporated 15 years, 6 months, 17 days ago, on 01 December 2008. The company address is 8 Jury Street, Warwick, CV34 4EW, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Hodgins

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-11

Officer name: Jonathan Randal Cousins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr David John Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Jonathan Randal Cousins

Documents

View document PDF

Move registers to registered office company

Date: 01 Dec 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epw partnership LIMITED\certificate issued on 03/06/10

Documents

View document PDF

Change of name notice

Date: 03 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 17 May 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-05-17

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Randal Cousins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Move registers to sail company

Date: 10 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: David John Pearson

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david john pearson

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 01 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERONWORTH STANDBY SYSTEMS LIMITED

SYSTEMS HOUSE,REDHILL,RH1 6EG

Number:01921401
Status:ACTIVE
Category:Private Limited Company

BIKE SCHOOL LIMITED

93 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LR

Number:03926342
Status:ACTIVE
Category:Private Limited Company

GAYHURST COURT MANAGEMENT COMPANY LIMITED

GAYHURST HOUSE GAYHURST COURT,NEWPORT PAGNELL,MK16 8LG

Number:01136793
Status:ACTIVE
Category:Private Limited Company

HOUSE OF GLAZING LIMITED

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:11043392
Status:ACTIVE
Category:Private Limited Company

READINGS ROOFING & CLADDING LTD

16 BELLAND DRIVE,BRISTOL,BS14 0EQ

Number:08045209
Status:ACTIVE
Category:Private Limited Company

SELECT SYSTEMS LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:04756133
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