Advanced company searchLink opens in new window

EWM (EBT) TRUSTEES LIMITED

Company number 04425878

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
27 Nov 2023 AA Accounts for a dormant company made up to 25 February 2023
13 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
30 Sep 2021 PSC07 Cessation of Ewm (Topco) Limited as a person with significant control on 2 June 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
22 Oct 2020 TM01 Termination of appointment of David Oliver Houston as a director on 16 October 2020
22 Oct 2020 AP01 Appointment of Mr John Robert Jackson as a director on 16 October 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
10 Jun 2019 TM01 Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019
23 May 2019 AA Accounts for a dormant company made up to 25 August 2018
07 May 2019 CH01 Director's details changed for Mr Robert Neil Edmonds on 7 May 2019
08 Apr 2019 CH01 Director's details changed for Mr Stephen Robert Simpson on 2 April 2019
08 Apr 2019 CH01 Director's details changed for Mr David Oliver Houston on 2 April 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
30 Jan 2019 TM01 Termination of appointment of Philip Edward Day as a director on 30 January 2019
05 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 5 November 2018
01 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019