EWB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | Registered office address changed from 28 Raikes Road Skipton North Yorkshire BD23 1NP to 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 2024-03-12 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Second filing of Confirmation Statement dated 2022-09-14 |
19/12/2219 December 2022 | Cessation of Ernest William Beresford as a person with significant control on 2022-03-30 |
19/12/2219 December 2022 | Cessation of Doreen Ray Beresford as a person with significant control on 2022-03-30 |
19/12/2219 December 2022 | Change of details for Gordon Ernest Beresford as a person with significant control on 2022-03-30 |
19/12/2219 December 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
19/12/2219 December 2022 | Notification of Sarah Louise Beresford as a person with significant control on 2022-03-30 |
19/12/2219 December 2022 | Termination of appointment of Doreen Ray Beresford as a director on 2022-03-30 |
19/12/2219 December 2022 | Termination of appointment of Ernest William Beresford as a director on 2022-03-30 |
19/12/2219 December 2022 | Appointment of Sarah Louise Beresford as a director on 2022-03-30 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
20/12/1620 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1418 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
26/11/1326 November 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
03/04/133 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/08/128 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/08/126 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/1225 June 2012 | DIRECTOR APPOINTED GORDON ERNEST BERESFORD |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR ERNEST WILLIAM BERESFORD |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O MARIAN HOUSE 3 COLTON MILL BULLERTHORPE LANE LEEDS WEST YORKSHIRE LS15 9JN UNITED KINGDOM |
22/06/1222 June 2012 | DIRECTOR APPOINTED DOREEN RAY BERESFORD |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLIE MASON |
09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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