About

Registered Number: 04366740
Date of Incorporation: 05/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 112 Melton Road, Leicester, LE4 5ED

 

Edwards & Miles Ltd was founded on 05 February 2002 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Pancholi, Kaysha, Pancholi, Nikesh are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANCHOLI, Kaysha 01 June 2008 - 1
PANCHOLI, Nikesh 05 February 2002 01 June 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 05 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 May 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 05 January 2007
363a - Annual Return 24 March 2006
353 - Register of members 24 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
225 - Change of Accounting Reference Date 25 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.