Advanced company searchLink opens in new window

ELLWAY DESIGN LTD

Company number 03216281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Ivor John Wicks as a person with significant control on 1 July 2016
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
20 Aug 2015 CH01 Director's details changed for Mr Ivor John Wicks on 23 May 2015
20 Aug 2015 TM02 Termination of appointment of Charlotte Wicks Hopcroft as a secretary on 23 May 2015
08 Jun 2015 AD01 Registered office address changed from C/O Reception Claro Court Business Centre Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA England to 27 Carr Beck Drive Castleford West Yorkshire WF10 5th on 8 June 2015
20 Apr 2015 CH03 Secretary's details changed for Ms Charlotte Wicks on 18 April 2014
20 Apr 2015 AD01 Registered office address changed from 49 Hookstone Chase Harrogate North Yorkshire HG2 7HJ to C/O Reception Claro Court Business Centre Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 20 April 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014