- Company Overview for EJW HOLDINGS LIMITED (10476996)
- Filing history for EJW HOLDINGS LIMITED (10476996)
- People for EJW HOLDINGS LIMITED (10476996)
- More for EJW HOLDINGS LIMITED (10476996)
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) |
---|---|---|---|
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
21 Jul 2020 | PSC04 | Change of details for Mr Edward John White as a person with significant control on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Edward John White on 21 July 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Edward John White on 1 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
08 Sep 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
23 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | AD01 | Registered office address changed from 18 the Quarter Egerton Street Chester Cheshire CH1 3NB England to Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 8 June 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Edward John White on 8 December 2016 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | AD01 | Registered office address changed from Corser House 17 Green End Whitchurch Shropshire SY13 1AD United Kingdom to 18 the Quarter Egerton Street Chester Cheshire CH1 3NB on 6 December 2016 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|