EFWPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-15 with updates

View Document

17/06/2517 June 2025 NewSecretary's details changed for Kin Company Secretarial Limited on 2025-05-01

View Document

16/06/2516 June 2025 NewChange of share class name or designation

View Document

16/06/2516 June 2025 NewChange of details for Earth Capital Holdings Ltd as a person with significant control on 2025-01-22

View Document

06/06/256 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/12/2417 December 2024 Termination of appointment of Avent Catherine Bezuidenhoudt as a director on 2024-11-20

View Document

17/12/2417 December 2024 Appointment of Gordon Robert Power as a director on 2024-11-20

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Termination of appointment of Richard Mark Burrett as a director on 2024-09-30

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

22/07/2422 July 2024 Notification of Earth Capital Holdings Ltd as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Cessation of Margaret Alison Lansdown as a person with significant control on 2024-05-21

View Document

11/06/2411 June 2024 Cessation of Stephen Philip Lansdown as a person with significant control on 2024-05-21

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

03/04/243 April 2024 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor 95 Chancery Lane London WC2A 1DT on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 4th Floor 95 Chancery Lane London WC2A 1DT England to 4th Floor 95 Chancery Lane London WC2A 1DT on 2024-04-03

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

09/01/249 January 2024 Termination of appointment of Elise Hockley as a director on 2024-01-04

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

02/08/232 August 2023 Termination of appointment of Gordon Robert Power as a director on 2023-07-04

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Notification of Margaret Alison Lansdown as a person with significant control on 2023-02-27

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Cessation of Gordon Robert Power as a person with significant control on 2023-02-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Mr Philip Frederick Culver Evans on 2021-06-01

View Document

03/02/223 February 2022 Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 2022-02-01

View Document

31/12/2131 December 2021 Termination of appointment of Neil Lamond Brown as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR TY PEARSON

View Document

20/07/2020 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 11795100

View Document

04/06/204 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2019

View Document

02/06/202 June 2020 SUB-DIVISION 06/09/18

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

02/06/202 June 2020 SUBDIV 06/09/2018

View Document

16/04/2016 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 11595100

View Document

15/04/2015 April 2020 13/01/20 STATEMENT OF CAPITAL GBP 10995100

View Document

15/04/2015 April 2020 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

15/04/2015 April 2020 26/11/19 STATEMENT OF CAPITAL GBP 10795100

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 ADOPT ARTICLES 28/10/2019

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROBERT POWER

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILIP LANSDOWN

View Document

03/12/193 December 2019 CESSATION OF EARTH CAPITAL PARTNERS LLP AS A PSC

View Document

03/12/193 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 10595100

View Document

11/11/1911 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR RICHARD MARK BURRETT

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR TY PEARSON

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLLINS

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR PHILIP FREDERICK CULVER EVANS

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FREDERICK CULVER EVANS / 19/08/2019

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR EDWARD DOUGLAS COLLINS

View Document

13/09/1813 September 2018 CESSATION OF NEIL LAMOND BROWN AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARTH CAPITAL PARTNERS LLP

View Document

13/09/1813 September 2018 CESSATION OF NEIL LAMOND BROWN AS A PSC

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BROWN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR GORDON ROBERT POWER

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STACEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM C/O NEIL BROWN 34 ST JAMES STREET LONDON SW1A 1HD

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/02/158 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR NEIL LAMOND BROWN

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR NEIL LAMOND BROWN

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATE STACEY

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY KATE STACEY

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM LAXTON BARN THE OLD ORCHARD BARTON ROAD SILSOE BEDFORD BEDS MK45 4QX

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR JAMES WILLIAM DANIEL STACEY

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KATE KATHERINE STACEY / 17/05/2011

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SUITE 1 FRANKLIN HOUSE 2 STEPPINGLEY ROAD FLITWICK BEDFORD MK45 1AJ UNITED KINGDOM

View Document

15/05/0915 May 2009 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