EDWARDS & CO SURVEYORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-12 update website_status FailedRobots => OK
2023-09-01 update website_status OK => FailedRobots
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-24 delete email ma..@edwardsandco.com
2023-05-24 delete person Martin Hamer
2023-05-24 insert email dc..@edwardsandco.com
2023-05-24 insert email or..@edwardsandco.com
2023-05-24 insert person Dan Crossley
2023-05-24 insert person Oliver Rowe
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-01 delete email jo@edwardsandco.com
2023-04-01 delete person Joanne Aspery
2023-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN TIMMS / 26/07/2022
2023-03-31 update statutory_documents CESSATION OF NIGEL MAXWELL HUNTER AS A PSC
2023-03-31 update statutory_documents CESSATION OF TREFOR ALUN JONES AS A PSC
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HUNTER
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREFOR JONES
2022-09-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-09-08 update statutory_documents 26/07/22 STATEMENT OF CAPITAL GBP 1285.75
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN TIMMS
2022-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MAXWELL HUNTER
2022-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREFOR ALUN JONES
2022-05-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2022
2022-03-30 delete address 1,577sqft Clayton House 59 Piccadilly, M1 2AQ
2022-03-30 delete email ke..@edwardsandco.com
2022-03-30 delete person Kelsey Adams
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATHURST
2021-10-11 update statutory_documents 22/07/21 STATEMENT OF CAPITAL GBP 3853.25
2021-09-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-31 insert address 1,577sqft Clayton House 59 Piccadilly, M1 2AQ
2021-06-19 delete email mi..@edwardsandco.com
2021-06-19 delete person Mike Bathurst
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-22 insert email ke..@edwardsandco.com
2021-04-22 insert person Kelsey Adams
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 delete source_ip 104.24.110.54
2021-01-31 delete source_ip 104.24.111.54
2021-01-31 insert source_ip 104.21.49.27
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-09 insert source_ip 172.67.140.127
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-02-09 insert email ch..@edwardsandco.com
2020-02-09 insert person Charlie Powell
2019-12-07 insert contact_pages_linkeddomain vimeo.com
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-06 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-07 delete email ch..@edwardsandco.com
2019-08-07 delete person Charlie Powell
2019-08-07 delete phone 07741 889 304
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-04 insert email ch..@edwardsandco.com
2018-08-04 insert person Charlie Powell
2018-08-04 insert phone 07741 889 304
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-15 insert email ol..@edwardsandco.com
2018-04-15 insert person Oliver Woodall
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-09 delete otherexecutives Toby Nield
2017-12-09 delete email to..@edwardsandco.com
2017-12-09 delete person Toby Nield
2017-12-09 delete phone 07912 562 446
2017-06-09 insert otherexecutives Alec Williams
2017-06-09 insert email al..@edwardsandco.com
2017-06-09 insert person Alec Williams
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-01 delete source_ip 89.238.137.165
2017-05-01 insert source_ip 104.24.110.54
2017-05-01 insert source_ip 104.24.111.54
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON BATHURST / 19/12/2016
2016-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MAXWELL HUNTER / 19/12/2016
2016-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR ALUN JONES / 19/12/2016
2016-08-21 delete about_pages_linkeddomain towerslife.com
2016-08-21 delete source_ip 109.234.197.87
2016-08-21 insert source_ip 89.238.137.165
2016-07-20 insert about_pages_linkeddomain towerslife.com
2016-06-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-07 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-27 update statutory_documents 28/04/16 FULL LIST
2016-04-13 delete about_pages_linkeddomain devamanchester.co.uk
2016-02-26 insert about_pages_linkeddomain devamanchester.co.uk
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-04 delete about_pages_linkeddomain devamanchester.co.uk
2015-07-03 insert about_pages_linkeddomain devamanchester.co.uk
2015-06-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-19 update statutory_documents 28/04/15 FULL LIST
2015-04-06 insert otherexecutives Martin Hamer
2015-04-06 insert email ma..@edwardsandco.com
2015-04-06 insert person Martin Hamer
2015-04-06 update person_title Jo Aspery: Senior Secretary => Office Manager / PA to Directors
2015-04-06 update person_title Laura McQue: Office Agency Secretary => Marketing Manager / PA
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-28 insert email la..@edwardsandco.com
2014-10-28 insert person Laura McQue
2014-08-07 delete address 26 KING STREET MANCHESTER UNITED KINGDOM M2 6AY
2014-08-07 insert address 26 KING STREET MANCHESTER M2 6AY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-08-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-07-04 update statutory_documents 28/04/14 FULL LIST
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-04-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-03-25 update statutory_documents ADOPT ARTICLES 13/03/2014
2014-03-25 update statutory_documents 03/03/14 STATEMENT OF CAPITAL GBP 5139.00
2014-02-12 insert email to..@edwardsandco.com
2014-02-12 insert person Toby Nield
2013-11-17 insert email jo@edwardsandco.com
2013-11-17 insert person Jo Aspery
2013-09-04 delete about_pages_linkeddomain youtube.com
2013-08-28 insert about_pages_linkeddomain youtube.com
2013-07-10 update statutory_documents ADOPT ARTICLES 01/07/2013
2013-07-10 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 500040
2013-07-01 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-07-01 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-28 update statutory_documents 28/04/13 FULL LIST
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 3 => 4
2013-06-21 update accounts_next_due_date 2013-12-31 => 2014-01-31
2013-06-21 update returns_last_madeup_date null => 2012-04-28
2013-06-21 update returns_next_due_date 2012-05-26 => 2013-05-26
2013-01-22 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 update person_title Andrew Timms
2012-06-14 update statutory_documents CURREXT FROM 31/03/2013 TO 30/04/2013
2012-06-14 update statutory_documents 28/04/12 FULL LIST
2012-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-24 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION