EW PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2020-12-31 |
12/11/2112 November 2021 | Termination of appointment of John Evans as a director on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOLFENDEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/10/196 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054383740001 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O EGNIOL ENVIRONMENTAL TRE FELIN LLANDYGAI BANGOR GWYNEDD LL57 4LH WALES |
07/02/177 February 2017 | DIRECTOR APPOINTED MR PETER DEREK DILWORTH |
07/02/177 February 2017 | DIRECTOR APPOINTED MR ANDREW KEMPSON WILLIAMS-OWEN |
07/02/177 February 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WOLFENDEN |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM WINDSOR HOUSE 26 MOSTYN AVENUE CRAIG Y DON LLANDUDNO CONWY LL30 1YY WALES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM WINDSOR HOUSE 25 MOSTYN AVENUE CRAIG Y DON LLANDUDNO CONWY LL30 1YY |
26/05/1626 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2016 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2014 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2015 |
30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2011 |
23/05/1123 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 28/04/2010 |
28/04/1028 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WOLFENDEN / 28/04/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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