Advanced company searchLink opens in new window

EWE DEVELOPMENTS LTD

Company number NI618725

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)
07 Jan 2025 CS01 Confirmation statement made on 30 November 2024 with no updates
07 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
24 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
22 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
28 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
11 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
13 Dec 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
29 Aug 2019 MR04 Satisfaction of charge NI6187250002 in full
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 MR01 Registration of charge NI6187250001, created on 18 January 2019
21 Jan 2019 MR01 Registration of charge NI6187250002, created on 18 January 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from 82-86 Stramore Road Gilford Craigavon BT63 6HN United Kingdom to 31 Church Street Dromore BT25 1AA on 20 April 2018
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
15 Aug 2017 PSC01 Notification of Peter Denis Currie as a person with significant control on 2 August 2017
15 Aug 2017 AD01 Registered office address changed from 7 Clooney Park West Londonderry BT47 6LA to 82-86 Stramore Road Gilford Craigavon BT63 6HN on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Adrian Frederick Hawkins as a director on 2 August 2017
15 Aug 2017 TM02 Termination of appointment of Adrian Hawkins as a secretary on 2 August 2017
15 Aug 2017 PSC07 Cessation of Adrian Frederick Hawkins as a person with significant control on 2 August 2017