Advanced company searchLink opens in new window

EWC3 BERWICK LIMITED

Company number 08219926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
07 Jun 2016 AP01 Appointment of Mr Ewan Stuart Hall as a director on 1 June 2016
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 AD01 Registered office address changed from Baxendale Wework Offices 22 London SE1 9PD United Kingdom to C/O Baxendale Wework Offices 22 Upper Ground London SE1 9PD on 13 October 2015
04 Sep 2015 TM01 Termination of appointment of Alastair Ewan Scott as a director on 31 August 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 AD01 Registered office address changed from C/O Baxendale 43 Palace Street London SW1E 5HL to Baxendale Wework Offices 22 London SE1 9PD on 2 December 2014
30 Oct 2014 AP01 Appointment of Mr Alastair Ewan Scott as a director on 24 October 2014
30 Oct 2014 TM01 Termination of appointment of David Geoffrey Worthington as a director on 24 October 2014
07 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 AD01 Registered office address changed from C/O Verco 43 Palace Street Victoria London SW1E 5HL to C/O Baxendale 43 Palace Street London SW1E 5HL on 7 October 2014
18 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Jul 2014 MR01 Registration of charge 082199260004, created on 17 July 2014
07 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 CH01 Director's details changed for Mr David Geoffrey Worthington on 1 May 2013
18 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 SH10 Particulars of variation of rights attached to shares
18 Oct 2013 SH08 Change of share class name or designation
24 Sep 2013 MR01 Registration of charge 082199260002
24 Sep 2013 MR01 Registration of charge 082199260001
24 Sep 2013 MR01 Registration of charge 082199260003
29 May 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2013