EWBANK AND PARTNERS LIMITED

MOTT MACDONALD HOUSE MOTT MACDONALD HOUSE, Croydon, CR0 2EE, Surrey
StatusACTIVE
Company No.00419814
CategoryPrivate Limited Company
Incorporated20 Sep 1946
Age77 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

EWBANK AND PARTNERS LIMITED is an active private limited company with number 00419814. It was incorporated 77 years, 8 months, 11 days ago, on 20 September 1946. The company address is MOTT MACDONALD HOUSE MOTT MACDONALD HOUSE, Croydon, CR0 2EE, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Helen Travers

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Michael David Haigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr James Huw Keir Harris

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Keith John Howells

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Maria Field

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Apr 2016

Category: Address

Type: AD02

New address: Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA

Old address: Voyager House 30 Wellesley Road Croydon CR0 2AD England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr. Michael David Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Kevin John Stovell

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanna Maria Field

Appointment date: 2015-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-27

Officer name: Marjorie Eva Lynn

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Aug 2014

Category: Address

Type: AD02

New address: Voyager House 30 Wellesley Road Croydon CR0 2AD

Old address: C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Stovell

Change date: 2011-04-06

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wickens

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Keith Howells

Documents

View document PDF

Move registers to sail company

Date: 06 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-06

Officer name: Miss Marjorie Eva Lynn

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from st anne house wellesley road croydon surrey CR9 2UL

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith howells / 22/02/2008

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 06 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 09/04/99 from: st anne house 20-26 wellesley road croydon surrey CR9 2UL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 06/04/96; full list of members

Documents

View document PDF


Some Companies

IN2AMBITION LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:08813385
Status:LIQUIDATION
Category:Private Limited Company

MANSU TECH LIMITED

15 LAMPORT CRESCENT,MILTON KEYNES,MK10 7GE

Number:11807488
Status:ACTIVE
Category:Private Limited Company

N KHINDA LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10402157
Status:ACTIVE
Category:Private Limited Company

OLIVIA BLAKE PROPERTIES LTD

8 CHERVIL HOUSE,LONDON,E9 6FD

Number:11141852
Status:ACTIVE
Category:Private Limited Company

SURF EX SEAL LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:08061996
Status:ACTIVE
Category:Private Limited Company

THE NEW ORLEANS EXCHANGE, INC.

CARRINGTON CORP SERVICES LIMITED,12-16 CLERKENWELL ROAD,EC1M 5PQ

Number:FC027856
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source