Edwards Bathroom Plumbing & Heating Supplies Ltd was founded on 18 April 2000, it's status at Companies House is "Active". The company has 3 directors listed as Orme, Helen, Dudley, Scott William, Orme, Helen. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUDLEY, Scott William | 01 April 2004 | - | 1 |
ORME, Helen | 01 October 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORME, Helen | 23 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
MR04 - N/A | 19 November 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 10 May 2013 | |
CH01 - Change of particulars for director | 10 May 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
AP01 - Appointment of director | 30 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 28 March 2007 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
AA - Annual Accounts | 07 April 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363s - Annual Return | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2000 | |
225 - Change of Accounting Reference Date | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
NEWINC - New incorporation documents | 18 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 12 May 2006 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 18 May 2005 | Fully Satisfied |
N/A |
Debenture | 06 January 2004 | Outstanding |
N/A |