About

Registered Number: 04691111
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 49 Church Street, Runcorn, Cheshire, WA7 1LG

 

Founded in 2003, Edwards Grounds Ltd are based in Runcorn. Horner, Daniel Richard, Horner, Gillian Jane, Walsh, Jill Karen are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Gillian Jane 30 November 2006 - 1
WALSH, Jill Karen 01 April 2003 03 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HORNER, Daniel Richard 24 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 25 April 2016
AP03 - Appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 04 January 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 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 09 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.