About

Registered Number: 05288040
Date of Incorporation: 16/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 111-113 High Street, Evesham, WR11 4XP

 

Based in Evesham, Edgecoms Ltd was registered on 16 November 2004, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Webster, David John, Edgecombe, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGECOMBE, David 16 November 2004 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, David John 28 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 November 2017
CH03 - Change of particulars for secretary 22 November 2017
AP03 - Appointment of secretary 20 November 2017
CH03 - Change of particulars for secretary 20 November 2017
PSC05 - N/A 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
CH01 - Change of particulars for director 17 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
PSC02 - N/A 16 November 2017
PSC07 - N/A 16 November 2017
CH03 - Change of particulars for secretary 15 November 2017
AA01 - Change of accounting reference date 13 July 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AD01 - Change of registered office address 08 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 13 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AA01 - Change of accounting reference date 23 January 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 14 September 2007
AA - Annual Accounts 21 May 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
123 - Notice of increase in nominal capital 24 April 2007
363s - Annual Return 20 March 2007
128(4) - Notice of assignment of name or new name to any class of shares 12 March 2007
225 - Change of Accounting Reference Date 10 January 2007
AA - Annual Accounts 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.