Advanced company searchLink opens in new window

EWBANK PRODUCTS LIMITED

Company number 03312633

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)
16 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with updates
30 Jan 2024 PSC07 Cessation of Jacqueline Mackie as a person with significant control on 30 January 2024
30 Jan 2024 PSC02 Notification of Lancaster Holdings Ltd as a person with significant control on 21 February 2023
21 Jan 2024 AA Accounts for a small company made up to 30 April 2023
08 Sep 2023 SH02 Statement of capital on 1 September 2023
  • GBP 1,617,333
08 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 1,617,333
24 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
24 Apr 2023 PSC01 Notification of Jacqueline Mackie as a person with significant control on 22 February 2023
17 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 17 April 2023
17 Mar 2023 AA01 Current accounting period extended from 31 December 2022 to 30 April 2023
28 Feb 2023 AD01 Registered office address changed from Eaton Bank Trading Estate Varey Road Congleton Cheshire CW12 1PJ to Georgina Mackie House 141 Farmer Ward Road Kenilworth CV8 2SU on 28 February 2023
28 Feb 2023 AA01 Current accounting period extended from 31 December 2023 to 30 April 2024
28 Feb 2023 TM01 Termination of appointment of Timothy George Hopper as a director on 22 February 2023
28 Feb 2023 TM01 Termination of appointment of Julian Nicholas Baseley as a director on 22 February 2023
28 Feb 2023 TM02 Termination of appointment of Julian Nicholas Baseley as a secretary on 22 February 2023
28 Feb 2023 AP01 Appointment of Mr Adrian Leonard Rees as a director on 22 February 2023
28 Feb 2023 AP01 Appointment of Mrs Kim Lorraine Davies as a director on 22 February 2023
03 Feb 2023 TM01 Termination of appointment of Anthony Kenneth Hansen as a director on 31 December 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Oct 2021 MR04 Satisfaction of charge 033126330010 in full
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019