EWL 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Director's details changed for Mr Dean Richard Long on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028345030002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGKISS / 29/01/2019

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DEAN LONG / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGKISS / 21/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGKISS / 18/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 CESSATION OF EWL HOLDINGS LIMITED AS A PSC

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HODGKISS / 16/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWL HOLDINGS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR PAUL JOHN HODGKISS

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 05/08/14 FOR FORM AR01

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWIN LONG

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWIN LONG

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, UNIT 3 HALL LANE, WALSALL WOOD, WALSALL, STAFFORDSHIRE, WS9 9AS

View Document

28/10/1428 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR DEAN RICHARD LONG

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN LONG / 05/08/2013

View Document

06/09/136 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, UNIT 102-103, EMPIRE INDUSTRIAL PARK, BRICKYARD ROAD, WALSALL, WEST MIDLANDS, WS9 8SX

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DEAN LONG / 05/08/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 05/08/10 NO CHANGES

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 15/17 BELWELL LANE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS B74 4AA

View Document

07/07/997 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/07/957 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 52 MUCKLOW HILL, HALESOWEN, BIRMINGHAM, B62 8BL

View Document

08/07/938 July 1993 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