EWC3 BERWICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

25/06/2525 June 2025 Appointment of Tarenjit Deshore as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Michael George Duggan as a secretary on 2025-06-25

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-20

View Document

08/02/248 February 2024 Appointment of Jaime Victoriano López-Pinto as a director on 2023-08-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2221 November 2022 Termination of appointment of Adam Davey Walker as a director on 2022-10-05

View Document

21/11/2221 November 2022 Termination of appointment of Jeremy Grahame Dyer as a director on 2022-10-05

View Document

21/11/2221 November 2022 Termination of appointment of Kezia Samantha York as a secretary on 2022-10-05

View Document

21/11/2221 November 2022 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2022-11-21

View Document

21/11/2221 November 2022 Appointment of Mr Michael George Duggan as a secretary on 2022-10-05

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

02/12/212 December 2021 Accounts for a small company made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

13/08/2013 August 2020 SECRETARY APPOINTED MS KEZIA SAMANTHA YORK

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER

View Document

08/02/198 February 2019 COMPANY NAME CHANGED BERWICK COMMUNITY ENERGY LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ROGER KRAEMER

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082199260005

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082199260006

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

13/11/1813 November 2018 ADOPT ARTICLES 29/10/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM

View Document

11/09/1811 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM C/O BAXENDALE WEWORK OFFICES 22 UPPER GROUND LONDON SE1 9PD

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ROSS ASHLEY COOPER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR JEREMY GRAHAME DYER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ADAM DAVEY WALKER

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082199260004

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082199260003

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082199260002

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082199260001

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPE RENEWABLES LIMITED

View Document

11/09/1811 September 2018 CESSATION OF BAXI PARTNERSHIP LIMITED AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF ADVANCE RENEWABLES LTD AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MEARS

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN HALL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR BAXI PARTNERSHIP LIMITED

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADVANCE RENEWABLES LIMITED

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR EWAN STUART HALL

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM BAXENDALE WEWORK OFFICES 22 LONDON SE1 9PD UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O BAXENDALE 43 PALACE STREET LONDON SW1E 5HL

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WORTHINGTON

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR ALASTAIR EWAN SCOTT

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O VERCO 43 PALACE STREET VICTORIA LONDON SW1E 5HL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082199260004

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY WORTHINGTON / 01/05/2013

View Document

07/11/137 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ADOPT ARTICLES 04/09/2013

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082199260002

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082199260003

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082199260001

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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