Advanced company searchLink opens in new window

EWM HOLDINGS LIMITED

Company number 04144788

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)
27 Mar 2024 AA Accounts for a dormant company made up to 25 February 2023
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
05 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 26 February 2022
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
07 Jan 2022 PSC02 Notification of Banbury Street Five Limited as a person with significant control on 19 November 2021
06 Jan 2022 PSC07 Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021
04 Nov 2021 AA Accounts for a dormant company made up to 27 February 2021
01 Oct 2021 PSC02 Notification of Ewm (2011) Limited as a person with significant control on 2 June 2021
29 Sep 2021 PSC07 Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 2021
20 Aug 2021 TM01 Termination of appointment of John Anthony Herring as a director on 18 August 2021
20 May 2021 AP01 Appointment of Mr John Robert Jackson as a director on 19 May 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 2 March 2019
23 May 2019 AA Accounts for a dormant company made up to 25 August 2018
08 Apr 2019 CH01 Director's details changed for Mr Stephen Robert Simpson on 2 April 2019
29 Mar 2019 MR04 Satisfaction of charge 5 in full
14 Mar 2019 MR01 Registration of charge 041447880006, created on 11 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
30 Jan 2019 TM01 Termination of appointment of Philip Edward Day as a director on 30 January 2019
06 Nov 2018 AD01 Registered office address changed from C/O June Carruthers Site a Queens Drive Kingmoor Park South Carlisle CA6 4SB to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on 6 November 2018
01 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019