Based in Wirrel, Peter Edwards Law Ltd was setup in 2003, it's status at Companies House is "Active". There are 3 directors listed as Edwards, Jolanta Iwona, Edwards, Jolenta, Hardaker, Carolyn for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Jolanta Iwona | 11 March 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Jolenta | 25 March 2003 | 11 March 2006 | 1 |
HARDAKER, Carolyn | 11 March 2006 | 28 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CH01 - Change of particulars for director | 08 November 2017 | |
PSC04 - N/A | 08 November 2017 | |
TM02 - Termination of appointment of secretary | 08 November 2017 | |
CS01 - N/A | 27 March 2017 | |
TM02 - Termination of appointment of secretary | 21 March 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 14 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 22 July 2009 | |
363a - Annual Return | 21 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 July 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363s - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
AA - Annual Accounts | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
225 - Change of Accounting Reference Date | 18 January 2006 | |
363s - Annual Return | 15 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 December 2004 | |
AA - Annual Accounts | 30 December 2004 | |
RESOLUTIONS - N/A | 07 May 2004 | |
363s - Annual Return | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
287 - Change in situation or address of Registered Office | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
NEWINC - New incorporation documents | 25 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 February 2006 | Outstanding |
N/A |