ELLWOODS LIMITED
Status | ACTIVE |
Company No. | 06379457 |
Category | Private Limited Company |
Incorporated | 24 Sep 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ELLWOODS LIMITED is an active private limited company with number 06379457. It was incorporated 16 years, 8 months, 10 days ago, on 24 September 2007. The company address is 582-586 Kingsbury Road 582-586 Kingsbury Road, Birmingham, B24 9ND.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 11 Sep 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Sep 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Oct 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Oct 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Capital allotment shares
Date: 06 Oct 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Resolution
Date: 10 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Change person secretary company with change date
Date: 27 Sep 2011
Action Date: 24 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sue Katharine Ellwood
Change date: 2011-09-24
Documents
Change registered office address company with date old address
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-13
Old address: C/O Sue Ellwood, Ellwoods Limited Bank Gallery High Street Kenilworth Warwickshire CV8 1LY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person secretary company with change date
Date: 02 Nov 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sue Katharine Ellwood
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sue Katharine Ellwood
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Andrew Ellwood
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-09
Old address: 2 Fairview Cottages Old Warwick Road Lapworth Solihull B94 6LX
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DERBY BUSINESS MANAGEMENT LIMITED
40 BROADWAY,LONDON,SW1H 0BT
Number: | 06238206 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSON HEDGING (DOLLARS) (1) LIMITED
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 00327094 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 10344933 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COTTAGES DEVA CENTRE,MANCHESTER,M3 7BE
Number: | 10473845 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOVAGE GARDENS,SOUTHAMPTON,SO40 8FR
Number: | 11954106 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 GLASGOW ROAD,,E13 9HW
Number: | 06090202 |
Status: | ACTIVE |
Category: | Private Limited Company |