Advanced company searchLink opens in new window

ELWA HOLDINGS LIMITED

Company number 07389613

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
11 Oct 2023 AP01 Appointment of Mr Roy Kyle as a director on 29 September 2023
10 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
06 Oct 2023 TM01 Termination of appointment of Christopher James Tanner as a director on 29 September 2023
06 Feb 2023 PSC05 Change of details for Renewi Uk Services Limited as a person with significant control on 23 January 2023
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 8 White Oak Square London Road Swanley Kent BR8 7AG on 8 November 2022
24 Oct 2022 AP04 Appointment of Vercity Management Services Limited as a secretary on 1 October 2022
13 Oct 2022 TM02 Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 30 September 2022
13 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
18 Feb 2022 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 18 February 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
14 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
03 Aug 2021 CH01 Director's details changed for Mr Martin Breedyk on 30 July 2021
06 May 2021 AP01 Appointment of Mr Martin Breedyk as a director on 23 April 2021
30 Apr 2021 TM01 Termination of appointment of Adam Nathaniel Richford as a director on 22 April 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
08 Oct 2020 CH01 Director's details changed for Mr Adam Nathaniel Richford on 24 July 2020
09 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
13 Aug 2020 PSC05 Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 1 February 2020
13 Aug 2020 PSC05 Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 22 November 2019
15 Oct 2019 CH01 Director's details changed for Mr Joseph Mark Linney on 24 July 2019
14 Oct 2019 CH01 Director's details changed for Mr Christopher James Tanner on 24 July 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
05 Sep 2019 AA Group of companies' accounts made up to 31 March 2019