EWC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Registration of charge 057277560009, created on 2024-07-03

View Document

21/05/2421 May 2024 Satisfaction of charge 1 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

25/03/2425 March 2024 Satisfaction of charge 057277560006 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 057277560008 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 057277560004 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 057277560007 in full

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057277560008

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 CESSATION OF WILLIAM ALEXANDER EDWARDS AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM FLUDDER

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARDS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057277560006

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057277560007

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057277560005

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR GEORGE WILLIAM FLUDDER

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MRS CLAIRE SARAH SKIDMORE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057277560004

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 ARTICLES OF ASSOCIATION

View Document

30/03/1630 March 2016 ALTER ARTICLES 15/03/2016

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD KIRK

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRK

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 SANDLEA PARK WIRRAL MERSEYSIDE CH48 0QF

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR CHRIS DENHAM

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/03/1223 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KIRWAN

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN KIRK / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET KIRWAN / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL LAMEY

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM LAUREL HOUSE, KITLING ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9JA

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BALL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: EWC HOUSE 298 HALE ROAD WIDNES CHESHIRE WA8 8PX

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 S366A DISP HOLDING AGM 01/06/06

View Document

01/06/061 June 2006 COMPANY NAME CHANGED HANDY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

02/03/062 March 2006 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