Download leads from Nexok and grow your business. Find out more

Edwards Elite Engineering Limited

Documents

Total Documents132
Total Pages564

Filing History

27 February 2023Total exemption full accounts made up to 31 May 2022
21 February 2023Confirmation statement made on 19 February 2023 with no updates
8 February 2023Appointment of Mrs Michelle Louise Edwards as a secretary on 7 February 2023
8 February 2023Termination of appointment of Anne Elizabeth Edwards as a secretary on 7 February 2023
30 March 2022Confirmation statement made on 19 February 2022 with no updates
28 February 2022Total exemption full accounts made up to 31 May 2021
28 May 2021Total exemption full accounts made up to 31 May 2020
20 April 2021Confirmation statement made on 19 February 2021 with no updates
30 April 2020Confirmation statement made on 19 February 2020 with no updates
25 February 2020Total exemption full accounts made up to 31 May 2019
25 March 2019Confirmation statement made on 19 February 2019 with no updates
25 February 2019Total exemption full accounts made up to 31 May 2018
17 April 2018Amended total exemption full accounts made up to 31 May 2017
23 March 2018Confirmation statement made on 19 February 2018 with no updates
22 February 2018Total exemption full accounts made up to 31 May 2017
4 April 2017Confirmation statement made on 19 February 2017 with updates
4 April 2017Confirmation statement made on 19 February 2017 with updates
23 February 2017Total exemption small company accounts made up to 31 May 2016
23 February 2017Total exemption small company accounts made up to 31 May 2016
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 850
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 850
2 October 2015Total exemption small company accounts made up to 31 May 2015
2 October 2015Total exemption small company accounts made up to 31 May 2015
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 850
2 March 2015Total exemption small company accounts made up to 31 May 2014
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 850
2 March 2015Total exemption small company accounts made up to 31 May 2014
29 January 2015Registered office address changed from First Floor, 5 Union Court Liverpool Merseyside L2 4SJ to Dunkirk Way Dunkirk Chester CH1 6LZ on 29 January 2015
29 January 2015Registered office address changed from First Floor, 5 Union Court Liverpool Merseyside L2 4SJ to Dunkirk Way Dunkirk Chester CH1 6LZ on 29 January 2015
9 July 2014Director's details changed for Mr Michael Edwards on 1 May 2014
9 July 2014Director's details changed for Mr Michael Edwards on 1 May 2014
9 July 2014Director's details changed for Mr Michael Edwards on 1 May 2014
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 850
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 850
10 February 2014Total exemption small company accounts made up to 31 May 2013
10 February 2014Total exemption small company accounts made up to 31 May 2013
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 850
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 850
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 850
24 July 2013Termination of appointment of Stuart Edwards as a director
24 July 2013Termination of appointment of Stuart Edwards as a director
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
18 December 2012Total exemption small company accounts made up to 31 May 2012
18 December 2012Total exemption small company accounts made up to 31 May 2012
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
9 March 2012Secretary's details changed for Anne Elizabeth Edwards on 1 August 2011
9 March 2012Secretary's details changed for Anne Elizabeth Edwards on 1 August 2011
9 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
9 March 2012Secretary's details changed for Anne Elizabeth Edwards on 1 August 2011
25 July 2011Total exemption small company accounts made up to 31 May 2011
25 July 2011Total exemption small company accounts made up to 31 May 2011
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
19 August 2010Total exemption small company accounts made up to 31 May 2010
19 August 2010Total exemption small company accounts made up to 31 May 2010
12 March 2010Director's details changed for Michael Edwards on 1 October 2009
12 March 2010Register(s) moved to registered inspection location
12 March 2010Director's details changed for Michael Edwards on 1 October 2009
12 March 2010Director's details changed for Stuart Edwards on 1 October 2009
12 March 2010Register inspection address has been changed
12 March 2010Director's details changed for Stuart Edwards on 1 October 2009
12 March 2010Register(s) moved to registered inspection location
12 March 2010Director's details changed for Michael Edwards on 1 October 2009
12 March 2010Director's details changed for Stuart Edwards on 1 October 2009
12 March 2010Register inspection address has been changed
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
12 August 2009Total exemption small company accounts made up to 31 May 2009
12 August 2009Total exemption small company accounts made up to 31 May 2009
9 March 2009Return made up to 19/02/09; full list of members
9 March 2009Return made up to 19/02/09; full list of members
29 July 2008Total exemption small company accounts made up to 31 May 2008
29 July 2008Total exemption small company accounts made up to 31 May 2008
16 May 2008Location of register of members
16 May 2008Return made up to 19/02/08; full list of members
16 May 2008Location of register of members
16 May 2008Return made up to 19/02/08; full list of members
7 August 2007Total exemption small company accounts made up to 31 May 2007
7 August 2007Total exemption small company accounts made up to 31 May 2007
8 March 2007Registered office changed on 08/03/07 from: suite 102 the cotton exchange old hall street liverpool merseyside L3 9LQ
8 March 2007Registered office changed on 08/03/07 from: suite 102 the cotton exchange old hall street liverpool merseyside L3 9LQ
27 February 2007Director's particulars changed
27 February 2007Director's particulars changed
27 February 2007Return made up to 19/02/07; full list of members
27 February 2007Return made up to 19/02/07; full list of members
17 August 2006Total exemption small company accounts made up to 31 May 2006
17 August 2006Total exemption small company accounts made up to 31 May 2006
3 March 2006Return made up to 19/02/06; full list of members
3 March 2006Return made up to 19/02/06; full list of members
16 August 2005Total exemption small company accounts made up to 31 May 2005
16 August 2005Total exemption small company accounts made up to 31 May 2005
23 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
23 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
21 October 2004Total exemption small company accounts made up to 31 May 2004
21 October 2004Total exemption small company accounts made up to 31 May 2004
18 October 2004Memorandum and Articles of Association
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2004Memorandum and Articles of Association
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2003Total exemption small company accounts made up to 31 May 2003
9 October 2003Total exemption small company accounts made up to 31 May 2003
25 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 2002Total exemption small company accounts made up to 31 May 2002
15 November 2002Total exemption small company accounts made up to 31 May 2002
8 May 2002Registered office changed on 08/05/02 from: queens building 5/7 james street liverpool L2 7XD
8 May 2002Registered office changed on 08/05/02 from: queens building 5/7 james street liverpool L2 7XD
26 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
13 August 2001Total exemption small company accounts made up to 31 May 2001
13 August 2001Total exemption small company accounts made up to 31 May 2001
24 April 2001New director appointed
24 April 2001New director appointed
21 March 2001Return made up to 19/02/01; full list of members
21 March 2001Return made up to 19/02/01; full list of members
20 September 2000Accounts for a small company made up to 31 May 2000
20 September 2000Accounts for a small company made up to 31 May 2000
15 August 2000Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000
15 August 2000Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 1999Particulars of mortgage/charge
11 May 1999Particulars of mortgage/charge
23 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/02/99
23 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/02/99
22 February 1999Secretary resigned
22 February 1999Secretary resigned
19 February 1999Incorporation
19 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed