About

Registered Number: 05326755
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Dairy House Money Row Green, Holyport, Maidenhead, SL6 2ND,

 

Montrose Edwards Ltd was registered on 07 January 2005 and are based in Maidenhead, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDLEY, Cheryl Jane 07 January 2005 - 1
PATERSON, Catherine Jane 06 February 2006 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Nicholas David John 07 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA01 - Change of accounting reference date 22 July 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 November 2018
PSC04 - N/A 15 February 2018
CS01 - N/A 15 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 March 2011
AA01 - Change of accounting reference date 12 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.