EWART WEALTH MANAGEMENT LIMITED

The Willows 20 Northside The Willows 20 Northside, Chester Le Street, DH3 1RD, England
StatusACTIVE
Company No.08834620
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

EWART WEALTH MANAGEMENT LIMITED is an active private limited company with number 08834620. It was incorporated 10 years, 5 months, 20 days ago, on 07 January 2014. The company address is The Willows 20 Northside The Willows 20 Northside, Chester Le Street, DH3 1RD, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 07 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-07

Officer name: Peter Ewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 26 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-26

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-04

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

Old address: 20 Northside Birtley Chester Le Street DH3 1rd England

New address: The Willows 20 Northside Birtley Chester Le Street DH3 1rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 84 Meadow Rise Gateshead Tyne and Wear NE9 6GE

New address: 20 Northside Birtley Chester Le Street DH3 1rd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Ewart

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 & 58 HIGH STREET CORSHAM LIMITED

3 KINGSMEAD TERRACE,BATH,BA1 1UX

Number:04542752
Status:ACTIVE
Category:Private Limited Company

COBALT ENTERPRISES (UK) LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:09809671
Status:ACTIVE
Category:Private Limited Company

EXCEL ADVENTURE CONSTRUCTION LIMITED

42 CROWN STREET,NORWICH,NR16 2EX

Number:08415440
Status:ACTIVE
Category:Private Limited Company

IJ TOURS LIMITED

8 OXSTALLS LANE,GLOUCESTER,GL2 9HT

Number:05813751
Status:ACTIVE
Category:Private Limited Company

JR MAE LTD

UNIT 14,QUAINTON,HP22 4DQ

Number:11654964
Status:ACTIVE
Category:Private Limited Company

LEXIQA LIMITED

SUITE 2, WESLEY CHAMBERS,ALDERSHOT,GU11 3JD

Number:10021762
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