About

Registered Number: 00706392
Date of Incorporation: 25/10/1961 (63 years and 5 months ago)
Company Status: Active
Registered Address: Suite One, 677 Princes Road, Dartford, Kent, DA2 6EF

 

Edwardes Bros.(Dulwich)limited was founded on 25 October 1961 with its registered office in Dartford, Kent. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Clive Joseph N/A - 1
EDWARDES, Jonathan Lionel N/A - 1
EDWARDES, Matthew David 06 April 2003 - 1
EDWARDES, Robert Leon James N/A - 1
LI, Edward Chung Ching 01 June 2010 - 1
BUXTON, Leonard Joseph N/A 31 August 1994 1
EDWARDES, Daniel James 08 April 1997 02 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 19 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 17 June 2010
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 19 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1999
RESOLUTIONS - N/A 15 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 21 October 1998
RESOLUTIONS - N/A 09 January 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 28 August 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 31 August 1995
287 - Change in situation or address of Registered Office 20 April 1995
AA - Annual Accounts 24 February 1995
AUD - Auditor's letter of resignation 31 January 1995
363s - Annual Return 21 October 1994
288 - N/A 21 September 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 26 October 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 14 October 1992
AAMD - Amended Accounts 13 March 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
288 - N/A 18 February 1989
288 - N/A 08 November 1988
288 - N/A 08 November 1988
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
NEWINC - New incorporation documents 25 October 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.