This company is commonly known as Edwards Accountants (midlands) Limited. The company was founded 20 years ago and was given the registration number 05065592. The firm's registered office is in WEST MIDLANDS. You can find them at 34 High Street, Aldridge, Walsall, West Midlands, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | EDWARDS ACCOUNTANTS (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 05065592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ | Director | 01 June 2020 | Active |
34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ | Director | 10 July 2012 | Active |
34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ | Director | 01 March 2013 | Active |
34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ | Director | 05 March 2004 | Active |
34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ | Secretary | 10 July 2012 | Active |
B74 | Secretary | 05 March 2004 | Active |
29 Park Road, Walsall, WS5 3JU | Director | 05 March 2004 | Active |
34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ | Director | 10 July 2012 | Active |
Mr David Charles Patrick Webb | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | 34 High Street, Aldridge, West Midlands, WS9 8LZ |
Nature of control | : |
|
Mr Neil James Taylor | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 34 High Street, Aldridge, West Midlands, WS9 8LZ |
Nature of control | : |
|
Mr Paul John Tonks | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | 34 High Street, Aldridge, West Midlands, WS9 8LZ |
Nature of control | : |
|
Neil James Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 High Street, Aldridge, United Kingdom, WS9 8LZ |
Nature of control | : |
|
Mr David Charles Patrick Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | B74 |
Nature of control | : |
|
Mr Adrian Peter Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Harmony House, 34 High Street, Aldridge, Walsall, United Kingdom, WS9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Capital | Capital alter shares subdivision. | Download |
2023-10-25 | Incorporation | Memorandum articles. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-10-25 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-25 | Capital | Capital name of class of shares. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Capital | Capital cancellation shares. | Download |
2021-11-29 | Capital | Capital return purchase own shares. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.