- Company Overview for EWI PRO LIMITED (08062306)
- Filing history for EWI PRO LIMITED (08062306)
- People for EWI PRO LIMITED (08062306)
- Charges for EWI PRO LIMITED (08062306)
- More for EWI PRO LIMITED (08062306)
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) |
---|---|---|---|
18 Nov 2020 | PSC04 | Change of details for Mr Brian Martin Cherry as a person with significant control on 12 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Brian Martin Cherry on 12 November 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
28 Nov 2018 | PSC01 | Notification of Brian Martin Cherry as a person with significant control on 9 April 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from North Road Bridgend Industrial Estate Bridgend CF31 1TP Wales to North Road Bridgend Industrial Estate Bridgend CF31 3TP on 28 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | MR04 | Satisfaction of charge 080623060001 in full | |
16 Apr 2018 | AD01 | Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot SA13 2PE to North Road Bridgend Industrial Estate Bridgend CF31 1TP on 16 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Warm Wales Cymru Gynnes as a person with significant control on 9 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Robert Prewett as a secretary on 9 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Robert Prewett as a director on 9 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of William Harrison as a director on 9 April 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Craig Anderson as a director on 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|