Advanced company searchLink opens in new window

EWSON CONTRACTORS LIMITED

Company number 04704149

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)
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jul 2020 AP01 Appointment of Claire Margot Cooke as a director on 20 August 2019
22 Jul 2020 PSC01 Notification of Claire Margot Cooke as a person with significant control on 20 August 2019
22 Jul 2020 TM02 Termination of appointment of Claire Margot Cooke as a secretary on 20 August 2019
22 Jul 2020 TM01 Termination of appointment of Sheila Ann Williams as a director on 20 August 2019
22 Jul 2020 TM01 Termination of appointment of Elwyn Williams as a director on 20 August 2019
22 Jul 2020 PSC07 Cessation of Sheila Ann Williams as a person with significant control on 20 August 2019
22 Jul 2020 PSC07 Cessation of Elwyn Williams as a person with significant control on 20 August 2019
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
11 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 SH08 Change of share class name or designation
04 Nov 2019 SH03 Purchase of own shares.
18 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Oct 2019 SH06 Cancellation of shares. Statement of capital on 20 August 2019
  • GBP 74
18 Oct 2019 SH08 Change of share class name or designation
17 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 CC04 Statement of company's objects
07 Oct 2019 AD01 Registered office address changed from 22 Leech Road Malpas Cheshire SY14 8QN to Whalebone House Plassey Lane Willington Malpas Cheshire SY14 7LS on 7 October 2019