About

Registered Number: 04805940
Date of Incorporation: 20/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambs, PE7 8HP

 

St. Edmunds Willwriting Service Ltd was founded on 20 June 2003 with its registered office in Peterborough, Cambs, it's status is listed as "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the St. Edmunds Willwriting Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKBY, Christine Joy 20 June 2003 - 1
KIRKBY, Stuart John 20 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PILBEAM, David 20 June 2003 19 December 2005 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 March 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363a - Annual Return 05 July 2005
AA - Annual Accounts 24 November 2004
287 - Change in situation or address of Registered Office 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
363s - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.