About

Registered Number: 04711220
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ventura House 8 Market Street, Hoylake, Wirrel, Cheshire, CH47 2AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.