About

Registered Number: 03303980
Date of Incorporation: 17/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Trefoil Boucher Close, Shottery, Stratford Upon Avon, Warwickshire, CV37 9YX

 

Established in 1997, Edmc Ltd have registered office in Warwickshire. The current directors of the business are listed as Waters, Carol Ann, Waters, Andrew Martin at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Andrew Martin 17 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Carol Ann 17 January 1997 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 11 January 1998
225 - Change of Accounting Reference Date 25 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.