EWETWO DEVELOPMENTS LTD

31 Church Street, Dromore, BT25 1AA, Co Down, Northern Ireland
StatusACTIVE
Company No.NI634958
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

EWETWO DEVELOPMENTS LTD is an active private limited company with number NI634958. It was incorporated 8 years, 6 months, 17 days ago, on 20 November 2015. The company address is 31 Church Street, Dromore, BT25 1AA, Co Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: 31 Church Street Dromore Co Down BT25 1AA

Old address: 82-86 Stramore Road Gilford Craigavon BT63 6HN United Kingdom

Change date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: 82-86 Stramore Road Gilford Craigavon BT63 6HN

Old address: 7 Clooney Park West Londonderry BT47 6LA United Kingdom

Change date: 2017-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Denis Currie

Notification date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Adrian Frederick Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Adrian Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edwin Moore

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Denis Currie

Appointment date: 2017-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Hawkins

Termination date: 2017-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Denis Currie

Appointment date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6349580002

Charge creation date: 2016-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6349580001

Charge creation date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL F J LIMITED

46 WOLFE HOUSE,W14 8QA,W14 8QA

Number:10662535
Status:ACTIVE
Category:Private Limited Company

CFEII HR LIMITED

164 A FLAT 4,HARROW,HA1 3QS

Number:11486970
Status:ACTIVE
Category:Private Limited Company

FC RESOURCES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11342570
Status:ACTIVE
Category:Private Limited Company

I D STYLES LIMITED

BAILEYS COURTYARD PERRINPIT ROAD,BRISTOL,BS36 2AT

Number:11030455
Status:ACTIVE
Category:Private Limited Company

LALA LIMITED

19 BOLTON STREET,BURY,BL9 0EY

Number:10916552
Status:ACTIVE
Category:Private Limited Company

LONDON STREET BRASSERIE LIMITED

THE CROOKED BILLETT NOTTWOOD LANE,HENLEY-ON-THAMES,RG9 5PU

Number:03857901
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