E J W BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 09/01/259 January 2025 | Compulsory strike-off action has been suspended |
| 09/01/259 January 2025 | Compulsory strike-off action has been suspended |
| 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 |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 07/12/237 December 2023 | Compulsory strike-off action has been suspended |
| 07/12/237 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Director's details changed for Mr Eamonn Joseph Wynne on 2023-06-30 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 30/06/2330 June 2023 | Change of details for Mr Eamonn Joseph Wynne as a person with significant control on 2023-06-30 |
| 30/06/2330 June 2023 | Secretary's details changed for Eamonn Joseph Wynne on 2023-06-30 |
| 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 |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 22/12/2222 December 2022 | Compulsory strike-off action has been discontinued |
| 21/12/2221 December 2022 | Micro company accounts made up to 2021-09-30 |
| 08/12/228 December 2022 | Compulsory strike-off action has been suspended |
| 08/12/228 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/07/215 July 2021 | Change of details for Mr Eamonn Joseph Wynne as a person with significant control on 2021-06-30 |
| 02/07/212 July 2021 | Change of details for Mr Eamonn Joseph Wynne as a person with significant control on 2021-06-30 |
| 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 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM HILBURY COURT HOTEL HILPERTON ROAD TROWBRIDGE BA14 7JW ENGLAND |
| 16/11/2016 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH WYNNE / 16/11/2020 |
| 16/11/2016 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / EAMONN JOSEPH WYNNE / 16/11/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
| 23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH WYNNE / 13/12/2019 |
| 16/11/1916 November 2019 | DISS40 (DISS40(SOAD)) |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 10 VICTORIA CLOSE OLDFIELD PARK BATH BA2 1BN |
| 15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
| 12/06/1912 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 28/03/1928 March 2019 | CURREXT FROM 30/06/2019 TO 30/09/2019 |
| 22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN JOSEPH WYNNE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 15/08/1615 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/09/152 September 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1425 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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