- Company Overview for EWE DEVELOPMENTS LTD (NI618725)
- Filing history for EWE DEVELOPMENTS LTD (NI618725)
- People for EWE DEVELOPMENTS LTD (NI618725)
- Charges for EWE DEVELOPMENTS LTD (NI618725)
- More for EWE DEVELOPMENTS LTD (NI618725)
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 |