About

Registered Number: 06078140
Date of Incorporation: 01/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 81 Barker Street, Huthwaite, Sutton-In-Ashfield, NG17 2LJ,

 

Edwardian Confectionery Company Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at the business. The company has 4 directors listed as Barnett, Bernadette, Barnett, Michael, Barnett, Mary Bernadette, Barnett, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Michael 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Bernadette 09 January 2012 - 1
BARNETT, Mary Bernadette 01 February 2007 07 August 2009 1
BARNETT, Paul 07 August 2009 09 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 13 July 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 February 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 15 October 2008
363a - Annual Return 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.