E S W DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WOODWARD

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/06/148 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/06/1322 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/06/1119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/06/1112 June 2011 REGISTERED OFFICE CHANGED ON 12/06/2011 FROM 70 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0JL

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE WOODWARD / 23/04/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WOODWARD / 23/04/2010

View Document

03/07/103 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/04/05; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/04/02; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 41,PARK ROAD CONISBROUGH DONCASTER SOUTH YORKSHIRE DN12 2EH

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/073 January 2007 ORDER OF COURT - RESTORATION 03/01/07

View Document

03/01/073 January 2007 COMPANY NAME CHANGED E.S. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

16/03/0416 March 2004 STRUCK OFF AND DISSOLVED

View Document

02/12/032 December 2003 FIRST GAZETTE

View Document

27/08/0227 August 2002 STRIKE-OFF ACTION SUSPENDED

View Document

27/08/0227 August 2002 FIRST GAZETTE

View Document

22/05/0022 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 COMPANY NAME CHANGED LANESMILL LIMITED CERTIFICATE ISSUED ON 17/05/90

View Document

23/04/9023 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AIMHIGHER NETWORK LTD


  • 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