EDMUNDS DESIGN & CONSTRUCTION LTD

113 Broadway, Leigh-On-Sea, SS9 1PG, England
StatusACTIVE
Company No.08533406
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 HAMILTON ROAD LIMITED

RPG CROUCH CHAPMAN,LONDON,EC2A 2BU

Number:11646481
Status:ACTIVE
Category:Private Limited Company

ANGEL SALON (LONDON) LIMITED

THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:11271223
Status:ACTIVE
Category:Private Limited Company

CANTERBURY DRIVEWAYS LTD

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

HEATHAM PARK LTD

20A HEATHAM PARK,TWICKENHAM,TW2 7SF

Number:07668337
Status:ACTIVE
Category:Private Limited Company

MJP AVIATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11376216
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