EWE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
14/03/2514 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
29/08/1929 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6187250002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6187250001 |
21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6187250002 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 82-86 STRAMORE ROAD GILFORD CRAIGAVON BT63 6HN UNITED KINGDOM |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, SECRETARY ADRIAN HAWKINS |
15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 7 CLOONEY PARK WEST LONDONDERRY BT47 6LA |
15/08/1715 August 2017 | DIRECTOR APPOINTED MR PETER DENIS CURRIE |
15/08/1715 August 2017 | DIRECTOR APPOINTED MR JONATHAN EDWIN MOORE |
15/08/1715 August 2017 | SECRETARY APPOINTED MR PETER DENIS CURRIE |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DENIS CURRIE |
15/08/1715 August 2017 | CESSATION OF ADRIAN FREDERICK HAWKINS AS A PSC |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/12/1319 December 2013 | APPOINTMENT TERMINATED, SECRETARY ADAM STEWART |
26/09/1326 September 2013 | SECRETARY APPOINTED MR ADRIAN HAWKINS |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM STEWART |
26/09/1326 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM STEWART |
26/09/1326 September 2013 | DIRECTOR APPOINTED MR ADRIAN HAWKINS |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 11 UPPER CRESCENT BELFAST CO. ANTRIM BT7 1NT UNITED KINGDOM |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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