EDMUNDS DESIGN & CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 08533406 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
EDMUNDS DESIGN & CONSTRUCTION LTD is an active private limited company with number 08533406. It was incorporated 11 years, 11 days ago, on 17 May 2013. The company address is 113 Broadway, Leigh-on-sea, SS9 1PG, England.
Company Fillings
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-21
Officer name: Mrs Chloe Edmunds
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-21
Psc name: Mr Jay Robert Edmunds
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chloe Edmunds
Change date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Mr Jay Robert Edmunds
Documents
Change person director company with change date
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Edmunds
Change date: 2021-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jay Robert Edmunds
Change date: 2021-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-06
Psc name: Mrs Chloe Edmunds
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Old address: Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England
New address: 113 Broadway Leigh-on-Sea SS9 1PG
Change date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Change date: 2019-05-02
Old address: 1 Repton House Repton Close Basildon Essex SS13 1LJ
New address: Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 14 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Chloe Edmunds
Change date: 2017-05-14
Documents
Notification of a person with significant control
Date: 26 Nov 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Jay Edmunds
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jay Robert Edmunds
Appointment date: 2017-07-01
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chloe Edmunds
Change date: 2014-08-22
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-20
Officer name: Miss Chloe Leon
Documents
Some Companies
RPG CROUCH CHAPMAN,LONDON,EC2A 2BU
Number: | 11646481 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU
Number: | 11271223 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JUNIPER WAY,FOLKESTONE,CT18 7TU
Number: | 08263520 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISTAL INTERNATIONAL CARE LIMITED
THE WINE WAREHOUSE,CHEPSTOW,NP16 5HH
Number: | 09701144 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A HEATHAM PARK,TWICKENHAM,TW2 7SF
Number: | 07668337 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11376216 |
Status: | ACTIVE |
Category: | Private Limited Company |