EDWARDS INNOVATIONS LIMITED

2 The Walled Garden 2 The Walled Garden, Bowthorpe Hall 2 The Walled Garden 2 The Walled Garden, Bowthorpe Hall, Norwich, NR5 9BX, Norfolk, United Kingdom
StatusACTIVE
Company No.06594679
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 2 days
JurisdictionEngland Wales

SUMMARY

EDWARDS INNOVATIONS LIMITED is an active private limited company with number 06594679. It was incorporated 16 years, 2 days ago, on 15 May 2008. The company address is 2 The Walled Garden 2 The Walled Garden, Bowthorpe Hall 2 The Walled Garden 2 The Walled Garden, Bowthorpe Hall, Norwich, NR5 9BX, Norfolk, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr David Brian Edwards

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Loretta Joan Edwards

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Loretta Joan Edwards

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: , 2 Fresson Rd, Stevenage, Herts, SG1 3QU

New address: 2 the Walled Garden 2 the Walled Garden, Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk NR5 9BX

Change date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-16

Officer name: Loretta Joan Edwards

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Brian Edwards

Change date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: , First Floor 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Loretta Joan Edwards

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edwards

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hurrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Brian Edwards

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Hurrell

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed david brian edwards

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul hurrell

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin sillence

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kevin terry sillence

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 15/05/08\gbp si 5@1=5\gbp ic 95/100\

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAYUGHAN LIMITED

191A PAMPISFORD ROAD,SOUTH CROYDON,CR2 6DF

Number:07964136
Status:ACTIVE
Category:Private Limited Company

COHENIT LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC609530
Status:ACTIVE
Category:Private Limited Company

KAL 2017 LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:02988070
Status:ACTIVE
Category:Private Limited Company

LC PLANT SERVICES LTD

39 THE WHARF,KNOTTINGLEY,WF11 8BT

Number:10895552
Status:ACTIVE
Category:Private Limited Company

MERF LIMITED

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:08914431
Status:ACTIVE
Category:Private Limited Company

QUY JEWELLERS LIMITED

CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:03886704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source