EDWORD EDITORIAL LIMITED - ST IVES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-21 View Report
Gazette. Gazette notice voluntary. 2019-11-05 View Report
Dissolution. Dissolution application strike off company. 2019-10-24 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type micro entity. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2017-08-17 View Report
Address. Change date: 2017-01-12. New address: Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL. Old address: 3 Bull Lane St Ives Cambridgeshire PE27 5AX. 2017-01-12 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type total exemption small. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Accounts. Accounts type total exemption small. 2010-08-27 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Alan Edward Crowden. Change date: 2009-11-12. 2010-02-02 View Report
Officers. Change date: 2009-11-12. Officer name: Jane Elizabeth Crowden. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2009-09-29 View Report
Annual return. Legacy. 2008-12-01 View Report
Accounts. Accounts type total exemption small. 2008-09-29 View Report
Annual return. Legacy. 2008-01-31 View Report
Accounts. Accounts type total exemption small. 2007-06-28 View Report
Annual return. Legacy. 2006-12-19 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-12-19 View Report
Address. Description: Registered office changed on 19/12/06 from: 3 bull lane st ives cambridgeshire PE27 5AX. 2006-12-19 View Report
Officers. Description: Director's particulars changed. 2006-12-19 View Report
Accounts. Accounts type total exemption full. 2006-05-31 View Report
Annual return. Legacy. 2005-12-09 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-12-09 View Report
Address. Description: Registered office changed on 09/12/05 from: c/o paul A. hill & co 3 bull lane st ives cambridgeshire PE27 5AX. 2005-12-09 View Report
Officers. Description: Director's particulars changed. 2005-12-09 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2005-12-09 View Report
Accounts. Accounts type total exemption full. 2005-04-27 View Report
Annual return. Legacy. 2004-12-09 View Report
Capital. Description: Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2. 2003-12-17 View Report
Officers. Description: Director resigned. 2003-11-24 View Report
Officers. Description: Secretary resigned. 2003-11-24 View Report
Officers. Description: New director appointed. 2003-11-24 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-11-24 View Report
Incorporation. Incorporation company. 2003-11-12 View Report