EWAB ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

27/03/2527 March 2025 Audited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Statement of capital on 2024-11-26

View Document

29/08/2429 August 2024 Audited abridged accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from PO Box PO Box 374 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG England to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2024-02-22

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Registered office address changed from Unit a2 Access 442 Hadley Park East Telford Shropshire TF1 6QX United Kingdom to PO Box PO Box 374 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2023-08-07

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Appointment of Mr Christopher Roger Bates as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Johan William Mattias Wahren as a director on 2021-07-01

View Document

19/01/2119 January 2021 31/12/19 AUDITED ABRIDGED

View Document

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

View Accounts

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM STAFFORD PARK 16 TELFORD SHROPSHIRE, TF3 3BS

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JOHAN WILLIAM MATTIAS WAHREN

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN PUNTER

View Document

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

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE HICKMAN / 19/11/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE HICKMAN / 15/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/04/1622 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/12/149 December 2014 SECTION 519

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN KEVIN PUNTER / 06/04/2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 RETURN MADE UP TO 06/04/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/06/9227 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 NC INC ALREADY ADJUSTED 02/09/91

View Document

29/10/9129 October 1991 £ NC 100000/350000 02/09/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 44/45 CHANCERY LANE LONDON WC2A 1JB

View Document

11/12/8911 December 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 WD 14/03/88 AD 13/01/88--------- £ SI 95000@1=95000 £ IC 5000/100000

View Document

29/03/8829 March 1988 £ NC 5000/100000 13/01

View Document

29/03/8829 March 1988 NC INC ALREADY ADJUSTED

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/11/8618 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

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