Advanced company searchLink opens in new window

EJW HOLDINGS LIMITED

Company number 10476996

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
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
  • GBP 1