Advanced company searchLink opens in new window

EWE HOSPITALITY LTD

Company number 12513322

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 AD01 Registered office address changed from 31 New Road Attleborough NR17 1YE England to Ewe Hospitality Limited 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 13 June 2023
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 TM01 Termination of appointment of Andrew David Merricks as a director on 6 December 2022
08 Dec 2022 AP01 Appointment of Mr Billy Buchanan as a director on 6 December 2022
08 Dec 2022 PSC02 Notification of Kicking Horse 3 Limited as a person with significant control on 14 April 2021
08 Dec 2022 AD01 Registered office address changed from 450 the Grange Romsey Road Michelmersh Romsey SO51 0AE England to 31 New Road Attleborough NR17 1YE on 8 December 2022
08 Dec 2022 PSC07 Cessation of Andrew David Merricks as a person with significant control on 6 December 2022
06 Sep 2022 CH01 Director's details changed for Mr Andrew David Merricks on 11 May 2021
20 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
17 Feb 2022 RP04AP01 Second filing for the appointment of Mr Andrew David Merricks as a director
11 Oct 2021 TM01 Termination of appointment of Steven John Billot as a director on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS United Kingdom to 450 the Grange Romsey Road Michelmersh Romsey SO51 0AE on 11 October 2021
17 May 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
14 May 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 11 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
12 May 2021 PSC01 Notification of Andrew Merricks as a person with significant control on 11 May 2021
12 May 2021 AP01 Appointment of Mr Andrew Merricks as a director on 11 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/22
12 May 2021 AP01 Appointment of Mr Steven John Billot as a director on 11 May 2021
11 May 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS on 11 May 2021