- Company Overview for EWB LOGISTICS LIMITED (08941123)
- Filing history for EWB LOGISTICS LIMITED (08941123)
- People for EWB LOGISTICS LIMITED (08941123)
- Charges for EWB LOGISTICS LIMITED (08941123)
- More for EWB LOGISTICS LIMITED (08941123)
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
|
|
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
|
|
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
|
|
18 Nov 2014 | AP01 | Appointment of Mr Lalit Premchandani as a director on 18 November 2014 |