EWDB LIMITED

Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, Kent, England
StatusACTIVE
Company No.02160544
CategoryPrivate Limited Company
Incorporated02 Sep 1987
Age36 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

EWDB LIMITED is an active private limited company with number 02160544. It was incorporated 36 years, 9 months, 14 days ago, on 02 September 1987. The company address is Havas House Hermitage Court Havas House Hermitage Court, Maidstone, ME16 9NT, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 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: 28 Dec 2022

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 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 Jan 2022

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 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: 31 Dec 2020

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-23

Officer name: Mrs Anna Louise Liberty Mcarthur

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-23

Officer name: Allan John Ross

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan John Ross

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Paul Francis Woodhouse

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 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: 27 Dec 2019

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 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: 03 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Gerard Chapman

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ralston Adamson

Appointment date: 2018-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Woodhouse

Change date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

New address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT

Old address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT

Change date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 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: 29 Dec 2015

Action Date: 26 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-26

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 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: 29 Dec 2014

Action Date: 26 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 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: 27 Dec 2013

Action Date: 26 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: Concorde House 10-12 London Road Maidstone Kent ME16 8QF

Change date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 26 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 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: 17 Jan 2012

Action Date: 26 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 13 Jan 2011

Action Date: 26 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 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: 22 Jan 2010

Action Date: 26 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pierre lecosse

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 14/11/01 from: c/o evelink PLC 13-14 welbeck street london W1G 9XF

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 23/03/01 from: c/o rscg (uk) LTD 160-161 drury lane london WC2B 5QG

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocom wcrs della femina ball l imited\certificate issued on 10/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 03/08/99 from: 5 golden square london W1R 4BS

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 16 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 29/01/98 from: 1 craven hill london W2 3EN

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/96

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

JOHAL & COMPANY UK LIMITED

SPECTRUM HOUSE, 2B,HORNCHURCH,RM12 6RJ

Number:03703730
Status:ACTIVE
Category:Private Limited Company

MOHANUR PRIVATE LIMITED

85 THE ELMS,SCUNTHORPE,DN15 9NR

Number:08102996
Status:ACTIVE
Category:Private Limited Company

SALTY PROPERTIES LIMITED

FORBES WATSON THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:05424631
Status:ACTIVE
Category:Private Limited Company

SEALANDER MARINE INTERNATIONAL LIMITED

BICKLAND HOUSE,FALMOUTH,TR11 4SB

Number:01644685
Status:ACTIVE
Category:Private Limited Company

SYL WIRELESS LIMITED

110 FAIRMEAD CRESCENT,EDGWARE,HA8 8YP

Number:10747051
Status:ACTIVE
Category:Private Limited Company

THE GREAT BUSTARD LIMITED

1 DOWN BARN CLOSE,SALISBURY,SP4 6JP

Number:06876894
Status:ACTIVE
Category:Private Limited Company

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