P. EWIN FARMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 07/03/257 March 2025 | Termination of appointment of David John Ewin as a director on 2025-02-20 |
| 07/03/257 March 2025 | Cessation of Mary Ewin as a person with significant control on 2025-02-20 |
| 07/03/257 March 2025 | Termination of appointment of Beryl Rose Ewin as a director on 2025-02-20 |
| 07/03/257 March 2025 | Change of details for Peter John Ewin as a person with significant control on 2025-02-20 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2023-11-30 |
| 18/11/2418 November 2024 | Notification of Peter John Ewin as a person with significant control on 2022-07-06 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-06-12 with updates |
| 18/11/2418 November 2024 | Change of details for Mrs Mary Ewin as a person with significant control on 2022-07-06 |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2022-11-30 |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2021-11-30 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2020-11-30 |
| 01/12/231 December 2023 | Compulsory strike-off action has been suspended |
| 01/12/231 December 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-06-12 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
| 20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
| 17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047969660004 |
| 05/09/185 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY EWIN |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
| 06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 12/07/1612 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047969660002 |
| 13/04/1613 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047969660003 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 06/07/156 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 10/07/1410 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 29/07/1329 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 06/07/126 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 15/08/1115 August 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 15/08/1015 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EWIN / 12/06/2010 |
| 15/08/1015 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL ROSE EWIN / 12/06/2010 |
| 15/08/1015 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EWIN / 12/06/2010 |
| 15/08/1015 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 27/09/0927 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 25/07/0825 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS |
| 22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 04/07/064 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
| 24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
| 09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 05/07/045 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
| 10/01/0410 January 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04 |
| 04/12/034 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/07/035 July 2003 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 05/07/035 July 2003 | DIRECTOR RESIGNED |
| 05/07/035 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
| 05/07/035 July 2003 | NEW DIRECTOR APPOINTED |
| 05/07/035 July 2003 | SECRETARY RESIGNED |
| 12/06/0312 June 2003 | 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