Advanced company searchLink opens in new window

EWB LOGISTICS LIMITED

Company number 08941123

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)
21 Mar 2019 AP01 Appointment of Mr Derek William Hill as a director on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Jimmie Davey as a director on 21 March 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
16 May 2018 TM01 Termination of appointment of Christopher Andrew Jakubowski as a director on 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich IP3 9SJ England to 31 Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG on 13 February 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
31 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
20 Jan 2017 AD01 Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Basepoint Business Centre 70-72 the Havens Ransomes Europark Ipswich IP3 9SJ on 20 January 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
13 Aug 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 October 2014
24 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
25 Feb 2015 TM01 Termination of appointment of Shelley Mouser as a director on 23 February 2015
24 Feb 2015 MR01 Registration of charge 089411230001, created on 23 February 2015
20 Feb 2015 AP01 Appointment of Mr Keith David Warrington as a director on 19 February 2015
20 Feb 2015 AP01 Appointment of Mr Kevin John Randall as a director on 19 February 2015
20 Feb 2015 AP01 Appointment of Mr Jimmie Davey as a director on 19 February 2015
20 Feb 2015 AP01 Appointment of Christopher Andrew Jakubowski as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Lalit Premchandani as a director on 19 February 2015
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100
18 Nov 2014 AP01 Appointment of Mr Lalit Premchandani as a director on 18 November 2014