- Company Overview for E1EW LTD (07345181)
- Filing history for E1EW LTD (07345181)
- People for E1EW LTD (07345181)
- Charges for E1EW LTD (07345181)
- Insolvency for E1EW LTD (07345181)
- More for E1EW LTD (07345181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2016 | SH08 | Change of share class name or designation | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | SH02 | Sub-division of shares on 1 June 2016 | |
24 May 2016 | AP01 | Appointment of Mr Alan Mclucas as a director on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Ms Lisa Graham as a director on 24 May 2016 | |
11 Jan 2016 | MR01 | Registration of charge 073451810002, created on 6 January 2016 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
05 Jun 2015 | AD01 | Registered office address changed from Kale Lodge Woodfield Park Tickhill Road Balby Doncaster DN4 8FD to Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU on 5 June 2015 | |
22 May 2015 | MR01 | Registration of charge 073451810001, created on 18 May 2015 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
04 Feb 2014 | AD01 | Registered office address changed from Shape House New Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3QU on 4 February 2014 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
07 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
22 Aug 2011 | RP04 | Second filing of AP01 previously delivered to Companies House | |
12 Aug 2011 | CH01 | Director's details changed for Mr Steven Allenby on 12 August 2011 | |
13 Jul 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from , 37 37 Pasture Close, Sherburn in Elmet, Leeds, North Yorkshire, LS25 6LJ, England on 16 June 2011 | |
17 May 2011 | AP01 |
Appointment of Mr Steven Allenby as a director
|