Company NameEDW Architecture Limited
DirectorEdward David Webb
Company StatusActive
Company Number05183971
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Edward David Webb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Mews
Wrexham Road Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary NameMrs Janet Webb
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCo Secretary
Correspondence AddressRectory Mews Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteedwarchitecture.co.uk
Email address[email protected]
Telephone01244 570765
Telephone regionChester

Location

Registered AddressThe Rectory Mews Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett

Shareholders

1 at £1Mr Edward David Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£2,570
Cash£9,133
Current Liabilities£8,367

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 December 2022Change of details for Mr Edward David Webb as a person with significant control on 15 December 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
16 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
20 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 22 March 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 14 September 2010 (1 page)
14 September 2010Secretary's details changed for Janet Webb on 1 July 2010 (2 pages)
14 September 2010Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 14 September 2010 (1 page)
14 September 2010Director's details changed for Edward David Webb on 1 July 2010 (3 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Janet Webb on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Edward David Webb on 1 July 2010 (3 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Janet Webb on 1 July 2010 (2 pages)
14 September 2010Director's details changed for Edward David Webb on 1 July 2010 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 20/07/08; full list of members (3 pages)
25 September 2008Return made up to 20/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 20/07/07; no change of members (6 pages)
28 August 2007Return made up to 20/07/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 20/07/05; full list of members (6 pages)
12 August 2005Return made up to 20/07/05; full list of members (6 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
20 July 2004Incorporation (12 pages)
20 July 2004Incorporation (12 pages)