- Company Overview for EWC3 BERWICK LIMITED (08219926)
- Filing history for EWC3 BERWICK LIMITED (08219926)
- People for EWC3 BERWICK LIMITED (08219926)
- Charges for EWC3 BERWICK LIMITED (08219926)
- More for EWC3 BERWICK LIMITED (08219926)
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
|
|
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
|
|
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
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr David Geoffrey Worthington on 1 May 2013 | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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 |