EWART DONNISON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/11/191 November 2019 CESSATION OF DAVID ANTHONY ROBERTS AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 18 DUKE STREET PADSTOW CORNWALL PL28 8AB

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/12/1226 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/12/1226 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY ROBERTS / 01/11/2012

View Document

26/12/1226 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 01/11/2012

View Document

26/12/1226 December 2012 SECRETARY'S CHANGE OF PARTICULARS / TERESA MARY ROBERTS / 01/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM BOWMANS THE OLD BREWERY, PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY ROBERTS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERTS / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESA ROBERTS / 01/10/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/10/2008

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/11/0028 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/11/0027 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

14/03/0014 March 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: AYLWORTH HOUSE AYLWORTH NAUNTON CHELTENHAM GLOUCESTERSHIRE GL54 3AH

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED THE SQUEAKY CLEAN TEAM LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 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