About

Registered Number: 03975553
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Active
Registered Address: 413 Warwick Road Tyseley, Birmingham, West Midlands, B11 2JR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.