P. EWIN FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

07/03/257 March 2025 Termination of appointment of David John Ewin as a director on 2025-02-20

View Document

07/03/257 March 2025 Cessation of Mary Ewin as a person with significant control on 2025-02-20

View Document

07/03/257 March 2025 Termination of appointment of Beryl Rose Ewin as a director on 2025-02-20

View Document

07/03/257 March 2025 Change of details for Peter John Ewin as a person with significant control on 2025-02-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/11/2418 November 2024 Notification of Peter John Ewin as a person with significant control on 2022-07-06

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-06-12 with updates

View Document

18/11/2418 November 2024 Change of details for Mrs Mary Ewin as a person with significant control on 2022-07-06

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2022-11-30

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2021-11-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2020-11-30

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

17/11/2117 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047969660004

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY EWIN

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/07/1612 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047969660002

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047969660003

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/07/1329 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/08/1115 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN EWIN / 12/06/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ROSE EWIN / 12/06/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EWIN / 12/06/2010

View Document

15/08/1015 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 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