ELLIOTT & EDWARDS LIMITED



Company Documents

DateDescription
02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

02/12/222 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

17/05/2217 May 2022 Compulsory strike-off action has been suspended

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

Analyse these accounts
20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

Analyse these accounts
11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

Analyse these accounts
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

Analyse these accounts
11/03/1711 March 2017 SECRETARY APPOINTED MRS BEATRICE EDWARDS

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, SECRETARY JOSHUA EDWARDS

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 29/03/16 TOTAL EXEMPTION FULL

View Document

11/03/1611 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

30/03/1530 March 2015 30/03/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document



12/04/1012 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BRINSLEY EDWARDS / 08/04/2010

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 SECRETARY APPOINTED MR JOSHUA THOMAS EDWARDS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT CLARKE

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 30/04/07 TOTAL EXEMPTION FULL

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/10/0319 October 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED GRANTMINE LTD CERTIFICATE ISSUED ON 14/03/02

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: G OFFICE CHANGED 11/02/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company