- Company Overview for EWESHEEP LTD (08191713)
- Filing history for EWESHEEP LTD (08191713)
- People for EWESHEEP LTD (08191713)
- More for EWESHEEP LTD (08191713)
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) |
---|---|---|---|
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr David Arthur Raggett as a director on 5 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Ian Wilson as a director on 5 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Richard Wilson Martin as a director on 5 September 2016 | |
07 Sep 2016 | AP03 | Appointment of Mr Christopher Raymond Varley as a secretary on 5 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Cavendish House Littlewood Drive West 26 Buisness Park Cleckheaton West Yorkshire BD19 4TE to 2 st Stephen's Court St. Stephens Road Bournemouth BH2 6LA on 7 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
22 Apr 2016 | CERTNM |
Company name changed ewemove.com LIMITED\certificate issued on 22/04/16
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to Cavendish House Littlewood Drive West 26 Buisness Park Cleckheaton West Yorkshire BD19 4TE on 13 January 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Sep 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
05 Apr 2013 | CERTNM |
Company name changed property repair services 247 LTD\certificate issued on 05/04/13
|
|
05 Apr 2013 | CONNOT | Change of name notice | |
14 Nov 2012 | CERTNM |
Company name changed npg properties LIMITED\certificate issued on 14/11/12
|
|
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | NEWINC |
Incorporation
|