E J W BUILDERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

03/01/253 January 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 25 Storridge Road Westbury Wiltshire BA13 4HX on 2025-01-03

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Director's details changed for Mr Eamonn Joseph Wynne on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Change of details for Mr Eamonn Joseph Wynne as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Secretary's details changed for Eamonn Joseph Wynne on 2023-06-30

View Document

03/02/233 February 2023 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to 7 Bell Yard London WC2A 2JR on 2023-02-03

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-09-30

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Eamonn Joseph Wynne as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Change of details for Mr Eamonn Joseph Wynne as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Registered office address changed from The Four Seasons Chilton Polden Hill Catcott Bridgwater Somerset TA7 9FB England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 2021-07-02

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM HILBURY COURT HOTEL HILPERTON ROAD TROWBRIDGE BA14 7JW ENGLAND

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH WYNNE / 16/11/2020

View Document

16/11/2016 November 2020 SECRETARY'S CHANGE OF PARTICULARS / EAMONN JOSEPH WYNNE / 16/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH WYNNE / 13/12/2019

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 FIRST GAZETTE

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 10 VICTORIA CLOSE OLDFIELD PARK BATH BA2 1BN

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN JOSEPH WYNNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company