Total Documents | 319 |
---|
Total Pages | 1,796 |
---|
13 July 2023 | Full accounts made up to 30 September 2022 |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates |
29 September 2022 | Elect to keep the persons' with significant control register information on the public register |
24 September 2022 | Elect to keep the members' register information on the public register |
16 September 2022 | Elect to keep the directors' register information on the public register |
16 September 2022 | Elect to keep the directors' residential address register information on the public register |
16 September 2022 | Elect to keep the secretaries register information on the public register |
2 September 2022 | Satisfaction of charge 16 in full |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates |
11 July 2022 | Full accounts made up to 30 September 2021 |
4 January 2022 | Confirmation statement made on 17 December 2021 with no updates |
6 December 2021 | Full accounts made up to 31 December 2020 |
7 July 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 |
7 May 2021 | Full accounts made up to 31 December 2019 |
15 January 2021 | Confirmation statement made on 17 December 2020 with no updates |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates |
8 October 2019 | Full accounts made up to 31 December 2018 |
20 September 2019 | Registered office address changed from Astbury House Bradford Road Winsford Cheshire CW6 2PA to Astbury House Bradford Road Winsford CW7 2PA on 20 September 2019 |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates |
23 August 2017 | Termination of appointment of Caroline Elizabeth Mcalindon as a secretary on 21 August 2017 |
23 August 2017 | Termination of appointment of Caroline Elizabeth Mcalindon as a secretary on 21 August 2017 |
23 August 2017 | Termination of appointment of Caroline Elizabeth Mcalindon as a director on 21 August 2017 |
23 August 2017 | Appointment of Mr Richard Stewart Thomson as a director on 21 August 2017 |
23 August 2017 | Appointment of Mr Richard Stewart Thomson as a secretary on 21 August 2017 |
23 August 2017 | Appointment of Mr Richard Stewart Thomson as a secretary on 21 August 2017 |
23 August 2017 | Appointment of Mr Richard Stewart Thomson as a director on 21 August 2017 |
23 August 2017 | Termination of appointment of Caroline Elizabeth Mcalindon as a director on 21 August 2017 |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 July 2016 | Termination of appointment of David John Goadby as a director on 29 July 2016 |
29 July 2016 | Termination of appointment of David John Goadby as a director on 29 July 2016 |
29 July 2016 | Termination of appointment of David John Goadby as a director on 29 July 2016 |
29 July 2016 | Termination of appointment of David John Goadby as a director on 29 July 2016 |
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 October 2015 | Appointment of Mr Brian Gordon Dunn as a director on 16 October 2015 |
16 October 2015 | Appointment of Mr Brian Gordon Dunn as a director on 16 October 2015 |
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
29 December 2014 | Termination of appointment of Ian Peter Gordon as a director on 29 December 2014 |
29 December 2014 | Termination of appointment of Ian Peter Gordon as a director on 29 December 2014 |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 October 2014 | Full accounts made up to 31 December 2013 |
8 October 2014 | Full accounts made up to 31 December 2013 |
1 August 2014 | Change of name notice |
1 August 2014 | Company name changed interactive records management LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Change of name notice |
1 August 2014 | Company name changed interactive records management LIMITED\certificate issued on 01/08/14 |
13 February 2014 | Director's details changed for David John Goadby on 13 February 2014 |
13 February 2014 | Director's details changed for David John Goadby on 13 February 2014 |
10 February 2014 | Director's details changed for Mr Ian Peter Gordon on 10 February 2014 |
10 February 2014 | Director's details changed for Mr Ian Peter Gordon on 10 February 2014 |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
8 January 2014 | Appointment of Ms Caroline Elizabeth Mcalindon as a secretary |
8 January 2014 | Termination of appointment of Ian Gordon as a secretary |
8 January 2014 | Appointment of Ms Caroline Elizabeth Mcalindon as a secretary |
8 January 2014 | Termination of appointment of Ian Gordon as a secretary |
8 January 2014 | Appointment of Ms Caroline Elizabeth Mcalindon as a director |
8 January 2014 | Appointment of Ms Caroline Elizabeth Mcalindon as a director |
25 September 2013 | Full accounts made up to 31 December 2012 |
25 September 2013 | Full accounts made up to 31 December 2012 |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders |
3 October 2012 | Full accounts made up to 31 December 2011 |
3 October 2012 | Full accounts made up to 31 December 2011 |
14 June 2012 | Statement of company's objects |
14 June 2012 | Statement of company's objects |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
25 July 2011 | Full accounts made up to 31 December 2010 |
25 July 2011 | Full accounts made up to 31 December 2010 |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders |
22 October 2010 | Termination of appointment of Stephen Holmes as a director |
22 October 2010 | Termination of appointment of Stephen Holmes as a director |
15 October 2010 | Particulars of a mortgage or charge / charge no: 16 |
15 October 2010 | Particulars of a mortgage or charge / charge no: 16 |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 31 December 2009 |
6 July 2010 | Full accounts made up to 31 December 2009 |
14 January 2010 | Director's details changed for Mr Ian Peter Gordon on 17 December 2009 |
14 January 2010 | Register(s) moved to registered inspection location |
14 January 2010 | Director's details changed for David John Goadby on 17 December 2009 |
14 January 2010 | Director's details changed for Mr Ian Peter Gordon on 17 December 2009 |
14 January 2010 | Register(s) moved to registered inspection location |
14 January 2010 | Register inspection address has been changed |
14 January 2010 | Director's details changed for Stephen Jack Holmes on 17 December 2009 |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
14 January 2010 | Register inspection address has been changed |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders |
14 January 2010 | Director's details changed for David John Goadby on 17 December 2009 |
14 January 2010 | Director's details changed for Stephen Jack Holmes on 17 December 2009 |
21 July 2009 | Full accounts made up to 31 December 2008 |
21 July 2009 | Full accounts made up to 31 December 2008 |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
5 January 2009 | Return made up to 17/12/08; full list of members |
5 January 2009 | Return made up to 17/12/08; full list of members |
3 November 2008 | Full accounts made up to 31 December 2007 |
3 November 2008 | Full accounts made up to 31 December 2007 |
2 January 2008 | Secretary's particulars changed;director's particulars changed |
2 January 2008 | Return made up to 17/12/07; full list of members |
2 January 2008 | Return made up to 17/12/07; full list of members |
2 January 2008 | Secretary's particulars changed;director's particulars changed |
18 October 2007 | Full accounts made up to 31 December 2006 |
18 October 2007 | Full accounts made up to 31 December 2006 |
26 March 2007 | Director resigned |
26 March 2007 | Director resigned |
26 March 2007 | Secretary resigned |
26 March 2007 | Secretary resigned |
26 March 2007 | Director resigned |
26 March 2007 | Director resigned |
13 March 2007 | New director appointed |
13 March 2007 | New director appointed |
13 March 2007 | New secretary appointed;new director appointed |
13 March 2007 | New secretary appointed;new director appointed |
12 March 2007 | New director appointed |
12 March 2007 | New director appointed |
10 February 2007 | Registered office changed on 10/02/07 from: edes business park restmor way wallington surrey SM6 7AH |
10 February 2007 | Registered office changed on 10/02/07 from: edes business park restmor way wallington surrey SM6 7AH |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
31 January 2007 | Declaration of satisfaction of mortgage/charge |
16 January 2007 | Return made up to 17/12/06; full list of members |
16 January 2007 | Return made up to 17/12/06; full list of members |
10 January 2007 | Auditor's resignation |
10 January 2007 | Auditor's resignation |
28 June 2006 | Full accounts made up to 31 December 2005 |
28 June 2006 | Full accounts made up to 31 December 2005 |
9 February 2006 | Full accounts made up to 31 December 2004 |
9 February 2006 | Full accounts made up to 31 December 2004 |
1 February 2006 | Return made up to 17/12/05; full list of members |
1 February 2006 | Return made up to 17/12/05; full list of members |
14 December 2005 | Secretary resigned |
14 December 2005 | Director resigned |
14 December 2005 | Director resigned |
14 December 2005 | New secretary appointed |
14 December 2005 | Secretary resigned |
14 December 2005 | New secretary appointed |
7 December 2005 | Declaration of mortgage charge released/ceased |
7 December 2005 | Declaration of mortgage charge released/ceased |
7 December 2005 | Declaration of mortgage charge released/ceased |
7 December 2005 | Declaration of mortgage charge released/ceased |
7 December 2005 | Declaration of satisfaction of mortgage/charge |
7 December 2005 | Declaration of satisfaction of mortgage/charge |
7 December 2005 | Declaration of satisfaction of mortgage/charge |
7 December 2005 | Declaration of mortgage charge released/ceased |
7 December 2005 | Declaration of mortgage charge released/ceased |
7 December 2005 | Declaration of satisfaction of mortgage/charge |
24 November 2005 | Company name changed ede's (uk) LTD.\certificate issued on 24/11/05 |
24 November 2005 | Company name changed ede's (uk) LTD.\certificate issued on 24/11/05 |
8 November 2005 | New director appointed |
8 November 2005 | New director appointed |
23 February 2005 | Return made up to 17/12/04; full list of members |
23 February 2005 | Return made up to 17/12/04; full list of members |
14 July 2004 | New secretary appointed |
14 July 2004 | Secretary resigned;director resigned |
14 July 2004 | Secretary resigned;director resigned |
14 July 2004 | New secretary appointed |
27 May 2004 | Secretary resigned;director resigned |
27 May 2004 | Secretary resigned;director resigned |
25 May 2004 | Full accounts made up to 31 December 2003 |
25 May 2004 | Full accounts made up to 31 December 2003 |
24 May 2004 | New secretary appointed;new director appointed |
24 May 2004 | New secretary appointed;new director appointed |
27 February 2004 | New director appointed |
27 February 2004 | New director appointed |
30 December 2003 | Return made up to 17/12/03; full list of members |
30 December 2003 | Return made up to 17/12/03; full list of members |
9 October 2003 | Full accounts made up to 31 December 2002 |
9 October 2003 | Full accounts made up to 31 December 2002 |
23 December 2002 | Director resigned |
23 December 2002 | Director resigned |
23 December 2002 | Director resigned |
23 December 2002 | Director resigned |
23 December 2002 | Return made up to 17/12/02; full list of members
|
23 December 2002 | Return made up to 17/12/02; full list of members
|
12 December 2002 | Director resigned |
12 December 2002 | Director resigned |
20 May 2002 | Full accounts made up to 31 December 2001 |
20 May 2002 | Full accounts made up to 31 December 2001 |
8 April 2002 | New director appointed |
8 April 2002 | New director appointed |
2 April 2002 | Secretary resigned |
2 April 2002 | Secretary resigned |
2 April 2002 | New secretary appointed;new director appointed |
2 April 2002 | New secretary appointed;new director appointed |
14 January 2002 | Return made up to 17/12/01; full list of members |
14 January 2002 | Return made up to 17/12/01; full list of members |
4 November 2001 | New secretary appointed |
4 November 2001 | New secretary appointed |
4 November 2001 | Secretary resigned;director resigned |
4 November 2001 | Secretary resigned;director resigned |
15 August 2001 | Secretary resigned |
15 August 2001 | Secretary resigned |
15 August 2001 | New secretary appointed;new director appointed |
15 August 2001 | New secretary appointed;new director appointed |
24 March 2001 | Declaration of satisfaction of mortgage/charge |
24 March 2001 | Declaration of satisfaction of mortgage/charge |
24 March 2001 | Declaration of satisfaction of mortgage/charge |
24 March 2001 | Declaration of satisfaction of mortgage/charge |
24 March 2001 | Declaration of satisfaction of mortgage/charge |
24 March 2001 | Declaration of satisfaction of mortgage/charge |
23 March 2001 | Full accounts made up to 31 December 2000 |
23 March 2001 | Full accounts made up to 31 December 2000 |
26 February 2001 | Particulars of mortgage/charge |
26 February 2001 | Particulars of mortgage/charge |
26 February 2001 | Particulars of mortgage/charge |
26 February 2001 | Particulars of mortgage/charge |
20 February 2001 | Particulars of mortgage/charge |
20 February 2001 | Particulars of mortgage/charge |
20 February 2001 | Particulars of mortgage/charge |
20 February 2001 | Particulars of mortgage/charge |
19 February 2001 | New director appointed |
19 February 2001 | New director appointed |
19 February 2001 | Declaration of assistance for shares acquisition |
19 February 2001 | New secretary appointed |
19 February 2001 | New secretary appointed |
19 February 2001 | Secretary resigned |
19 February 2001 | Declaration of assistance for shares acquisition |
19 February 2001 | Secretary resigned |
19 February 2001 | Declaration of assistance for shares acquisition |
19 February 2001 | Resolutions
|
19 February 2001 | Declaration of assistance for shares acquisition |
16 February 2001 | Declaration of satisfaction of mortgage/charge |
16 February 2001 | Declaration of satisfaction of mortgage/charge |
16 February 2001 | Declaration of satisfaction of mortgage/charge |
16 February 2001 | Declaration of satisfaction of mortgage/charge |
16 February 2001 | Declaration of satisfaction of mortgage/charge |
16 February 2001 | Declaration of satisfaction of mortgage/charge |
9 February 2001 | Particulars of mortgage/charge |
9 February 2001 | Particulars of mortgage/charge |
9 February 2001 | Particulars of mortgage/charge |
9 February 2001 | Particulars of mortgage/charge |
7 February 2001 | Return made up to 17/12/00; full list of members |
7 February 2001 | Return made up to 17/12/00; full list of members |
26 August 2000 | Particulars of mortgage/charge |
26 August 2000 | Particulars of mortgage/charge |
6 June 2000 | Full accounts made up to 31 December 1999 |
6 June 2000 | Full accounts made up to 31 December 1999 |
8 March 2000 | Return made up to 17/12/99; full list of members |
8 March 2000 | Return made up to 17/12/99; full list of members |
5 July 1999 | Full accounts made up to 31 December 1998 |
5 July 1999 | Full accounts made up to 31 December 1998 |
18 May 1999 | New secretary appointed |
18 May 1999 | Secretary resigned |
18 May 1999 | Secretary resigned |
18 May 1999 | New secretary appointed |
11 January 1999 | Return made up to 17/12/98; no change of members |
11 January 1999 | Return made up to 17/12/98; no change of members |
26 May 1998 | Full accounts made up to 31 December 1997 |
26 May 1998 | Full accounts made up to 31 December 1997 |
20 January 1998 | Return made up to 17/12/97; full list of members |
20 January 1998 | Return made up to 17/12/97; full list of members |
1 January 1998 | Company name changed W. ede & co. LIMITED\certificate issued on 01/01/98 |
1 January 1998 | Company name changed W. ede & co. LIMITED\certificate issued on 01/01/98 |
16 July 1997 | Full accounts made up to 31 December 1996 |
16 July 1997 | Full accounts made up to 31 December 1996 |
8 June 1997 | New director appointed |
8 June 1997 | New director appointed |
19 March 1997 | Particulars of mortgage/charge |
19 March 1997 | Particulars of mortgage/charge |
2 February 1997 | Return made up to 17/12/96; no change of members |
2 February 1997 | Return made up to 17/12/96; no change of members |
29 January 1997 | Declaration of satisfaction of mortgage/charge |
29 January 1997 | Declaration of satisfaction of mortgage/charge |
10 January 1997 | Declaration of satisfaction of mortgage/charge |
10 January 1997 | Declaration of satisfaction of mortgage/charge |
10 January 1997 | Declaration of satisfaction of mortgage/charge |
10 January 1997 | Declaration of satisfaction of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
17 December 1996 | Particulars of mortgage/charge |
21 April 1996 | Full accounts made up to 31 December 1995 |
21 April 1996 | Full accounts made up to 31 December 1995 |
21 March 1996 | Return made up to 17/12/95; full list of members |
21 March 1996 | Return made up to 17/12/95; full list of members |
26 February 1996 | Director resigned |
26 February 1996 | Director resigned |
21 December 1995 | Particulars of mortgage/charge |
21 December 1995 | Particulars of mortgage/charge |
4 April 1995 | Full accounts made up to 31 December 1994 |
4 April 1995 | Full accounts made up to 31 December 1994 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
22 October 1992 | Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000 |
22 October 1992 | Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000 |
7 October 1992 | £ nc 100/50000 25/09/92 |
7 October 1992 | Resolutions
|
7 October 1992 | £ nc 100/50000 25/09/92 |
7 October 1992 | Resolutions
|
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
9 January 1992 | Company name changed tipp off LIMITED\certificate issued on 10/01/92 |
9 January 1992 | Company name changed tipp off LIMITED\certificate issued on 10/01/92 |
17 December 1991 | Incorporation |
17 December 1991 | Incorporation |