E J W BUILDERS LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09101803
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

E J W BUILDERS LTD is an active private limited company with number 09101803. It was incorporated 9 years, 11 months, 8 days ago, on 25 June 2014. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-30

Officer name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-30

Officer name: Eamonn Joseph Wynne

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Old address: 24 Warminster Road Westbury Wiltshire BA13 3PE England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2023-02-03

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2022

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-17

Officer name: Eamonn Joseph Wynne

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamonn Joseph Wynne

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamonn Joseph Wynne

Change date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 24 Warminster Road Westbury Wiltshire BA13 3PE

Change date: 2021-07-02

Old address: The Four Seasons Chilton Polden Hill Catcott Bridgwater Somerset TA7 9FB England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamonn Joseph Wynne

Change date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-09

Officer name: Eamonn Joseph Wynne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: Mso Workspace 1 Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ England

New address: The Four Seasons Chilton Polden Hill Catcott Bridgwater Somerset TA7 9FB

Change date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eamonn Joseph Wynne

Change date: 2021-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamonn Joseph Wynne

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eamonn Joseph Wynne

Change date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr Eamonn Joseph Wynne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-16

New address: Mso Workspace 1 Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ

Old address: Hilbury Court Hotel Hilperton Road Trowbridge BA14 7JW England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eamonn Joseph Wynne

Change date: 2019-12-13

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

New address: Hilbury Court Hotel Hilperton Road Trowbridge BA14 7JW

Change date: 2019-09-12

Old address: 10 Victoria Close Oldfield Park Bath BA2 1BN

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eamonn Joseph Wynne

Notification date: 2017-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 NEVILLE STREET MANAGEMENT LTD

21 HIGHFIELD AVENUE,HARPENDEN,AL5 5UB

Number:06166895
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDEN STAINLESS EQUIPMENT LIMITED

68 QUEEN STREET,,S1 1WR

Number:02120716
Status:ACTIVE
Category:Private Limited Company

PIZZA HOME LIMITED

350 OLD BROMPTON ROAD,LONDON,SW5 9JU

Number:07979190
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POWERPLAN HOLDINGS LIMITED

THE RED HOUSE, SELWYN DRIVE,BROADSTAIRS,CT10 2SW

Number:01687582
Status:ACTIVE
Category:Private Limited Company

SAFEPLAY SURFACING LTD

UNIT 453 HOULDSWORTH MILL,STOCKPORT,SK5 6DA

Number:07339275
Status:ACTIVE
Category:Private Limited Company

SARAH LOWRY LTD

12B FIR ROAD,STOCKPORT,SK7 2NP

Number:05467469
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