EW GROUP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Satisfaction of charge 053046670005 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Cessation of Andrew James Smith as a person with significant control on 2021-09-23

View Document

01/12/221 December 2022 Notification of Powergen Investments Limited as a person with significant control on 2021-09-23

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053046670005

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA SMITH / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 05/02/2020

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 03/10/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA SMITH / 03/10/2016

View Document

09/11/169 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 03/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 COMPANY NAME CHANGED ELECTRIC WHOLESALE LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

07/01/157 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/157 January 2015 CHANGE OF NAME 05/01/2015

View Document

12/12/1412 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1313 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 1-4 ST BRENDANS TRADING ESTATE AVONMOUTH WAY WEST AVONMOUTH BRISTOL BS11 9EH

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 22/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA SMITH / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 22/02/2012

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/01/109 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM UNITS 5-6 ST BRENDANS TRADING ESTATE AVONMOUTH WAY WEST AVONMOUTH BRISTOL BS11 9EH

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 CURRSHO FROM 31/07/2008 TO 30/04/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

19/02/0719 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 COMPANY NAME CHANGED ELECTRIC CENTER LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED ELECTRICENTER LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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