About

Registered Number: 03655701
Date of Incorporation: 26/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 1 & 2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

 

Based in Cannock, Rostance Edwards Ltd was founded on 26 October 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 October 2014
MR01 - N/A 01 July 2014
SH01 - Return of Allotment of shares 18 December 2013
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 29 September 2013
MR04 - N/A 29 June 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 26 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 02 November 2011
RESOLUTIONS - N/A 26 October 2011
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 09 June 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 12 October 2007
CERTNM - Change of name certificate 17 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 14 June 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
225 - Change of Accounting Reference Date 11 August 1999
395 - Particulars of a mortgage or charge 07 June 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Debenture 10 November 2009 Outstanding

N/A

Debenture 28 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.