Langholm
Dumfriesshire
DG13 0DY
Scotland
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Waverley Mills Waverley Road Langholm DG13 0EB Scotland |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley Mills Waverley Road Langholm DG13 0EB Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | James Thomas Heard Ainslie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Secretary Name | James Thomas Heard Ainslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | Birkindale 17 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Secretary Name | Jennifer Mary Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 77 Hurley Road Little Corby Carlisle Cumbria CA4 8QY |
Director Name | Jennifer Mary Dunbar |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 47 Brunstock Close Lowry Hill Carlisle Cumbria CA3 0HL |
Director Name | Colin Birrell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | The Shaw House Boreland Lockerbie Dumfriesshire DG11 2LG Scotland |
Director Name | Miss June Carruthers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 July 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Burnside House Maxwell Place Langholm Dumfriesshire DG13 0DY Scotland |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(12 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Royal Gardens, Sovereigns Gate Bothwell Glasgow G71 8SY Scotland |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Waverley Mills Waverley Road Langholm DG13 0EB Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Ltd Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(28 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Website | ewm.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | Waverley Mills Waverley Road Langholm DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ewm (2011) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,358,000 |
Gross Profit | £2,747,000 |
Net Worth | £2,955,000 |
Cash | £130,000 |
Current Liabilities | £49,330,000 |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: Banbury Street Limited as the Lender (As Defined in the Instrument Evidencing the Charge Accompanying the MR01) Classification: A registered charge Particulars: Fixed charge over any right, title or interest the chargor now or may subsequently acquire to or in any other land (as defined in the instrument evidencing the charge accompanying the MR01).. Fixed charge over all intellectual property (as defined in the instrument evidencing the charge accompanying the MR01). Outstanding |
---|---|
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: Banbury Street Limited as the Lender (As Defined in the Instrument Evidencing the Charge Accompanying the MR01) Classification: A registered charge Outstanding |
17 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Particulars: The chargor charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land, investments, equipment, intellectual property, goodwill, uncalled capital, authorisations and insurances it holds in relation to any security asset. Outstanding |
17 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Outstanding |
10 April 2014 | Delivered on: 23 April 2014 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Particulars: The company charges by legal mortgage all freehold or leasehold property owned by the company at the date of the debenture. See form for further details. Outstanding |
10 April 2014 | Delivered on: 23 April 2014 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: A registered charge Outstanding |
27 August 2013 | Delivered on: 29 August 2013 Persons entitled: J R Smart (Builders) Limited Classification: A registered charge Particulars: All that freehold land and buildings on the north side of sanquahar street and land lying to the south west of windsor road cardiff CF24 2AA registered at the land registry under title number CYM133157. Notification of addition to or amendment of charge. Outstanding |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Group of companies' accounts made up to 27 February 2021 (41 pages) |
18 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
6 January 2022 | Notification of Banbury Street Four Limited as a person with significant control on 19 November 2021 (2 pages) |
6 January 2022 | Cessation of Ewm (2011) Limited as a person with significant control on 19 November 2021 (1 page) |
30 December 2021 | Group of companies' accounts made up to 29 February 2020 (42 pages) |
7 December 2021 | Termination of appointment of Philip Edward Day as a director on 6 December 2021 (1 page) |
12 October 2021 | Registration of charge SC1187940006, created on 8 October 2021 (18 pages) |
12 October 2021 | Registration of charge SC1187940007, created on 8 October 2021 (25 pages) |
20 August 2021 | Appointment of John Anthony Herring as a director on 18 August 2021 (2 pages) |
20 May 2021 | Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
17 March 2020 | Registration of charge SC1187940004, created on 17 March 2020 (19 pages) |
17 March 2020 | Registration of charge SC1187940005, created on 17 March 2020 (25 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a small company made up to 2 March 2019 (24 pages) |
19 August 2019 | Satisfaction of charge SC1187940001 in full (1 page) |
5 August 2019 | Registered office address changed from C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB to Waverley Mills Waverley Road Langholm DG13 0EB on 5 August 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 25 August 2018 (23 pages) |
7 May 2019 | Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Philip Edward Day on 7 May 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (3 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 March 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 25 February 2017 (22 pages) |
24 November 2017 | Accounts for a small company made up to 25 February 2017 (22 pages) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (25 pages) |
28 November 2016 | Full accounts made up to 27 February 2016 (25 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
5 October 2015 | Company name changed ewm property company LIMITED\certificate issued on 05/10/15
|
5 October 2015 | Company name changed ewm property company LIMITED\certificate issued on 05/10/15
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 December 2014 | Full accounts made up to 1 March 2014 (19 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (19 pages) |
2 December 2014 | Full accounts made up to 1 March 2014 (19 pages) |
14 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 (1 page) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages) |
23 April 2014 | Registration of charge 1187940003 (29 pages) |
23 April 2014 | Registration of charge 1187940002 (19 pages) |
23 April 2014 | Registration of charge 1187940003 (29 pages) |
23 April 2014 | Registration of charge 1187940002 (19 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 December 2013 | Full accounts made up to 2 March 2013 (13 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (13 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (13 pages) |
29 August 2013 | Registration of charge 1187940001 (18 pages) |
29 August 2013 | Registration of charge 1187940001 (18 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 25 February 2012 (12 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (12 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
21 February 2012 | Termination of appointment of David Houston as a director (1 page) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
26 July 2011 | Termination of appointment of June Carruthers as a director (1 page) |
26 July 2011 | Termination of appointment of June Carruthers as a director (1 page) |
18 April 2011 | Appointment of Mr Philip Day as a director (2 pages) |
18 April 2011 | Appointment of Mr Philip Day as a director (2 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
18 October 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 April 2005 | Return made up to 28/02/05; full list of members
|
4 April 2005 | Return made up to 28/02/05; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
15 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 2 February 2001 (4 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
7 November 2000 | Company name changed\certificate issued on 07/11/00 (2 pages) |
7 November 2000 | Company name changed\certificate issued on 07/11/00 (2 pages) |
20 September 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
20 September 2000 | Accounts for a dormant company made up to 28 January 2000 (3 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
4 July 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
4 July 1999 | Accounts for a dormant company made up to 29 January 1999 (3 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
9 June 1998 | Accounts for a dormant company made up to 30 January 1998 (3 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
14 June 1996 | Accounts for a dormant company made up to 2 February 1996 (3 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
26 February 1996 | Director resigned (3 pages) |
26 February 1996 | Director resigned (3 pages) |
26 February 1996 | New director appointed (1 page) |
26 February 1996 | New director appointed (1 page) |
18 December 1995 | Return made up to 26/11/95; no change of members (12 pages) |
18 December 1995 | Return made up to 26/11/95; no change of members (12 pages) |
11 July 1995 | Accounts for a dormant company made up to 28 January 1995 (3 pages) |
11 July 1995 | Accounts for a dormant company made up to 28 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Resolutions
|
31 January 1994 | Company name changed e w m retail LIMITED\certificate issued on 01/02/94 (2 pages) |
31 January 1994 | Company name changed e w m retail LIMITED\certificate issued on 01/02/94 (2 pages) |
11 April 1991 | Company name changed\certificate issued on 11/04/91 (2 pages) |
11 April 1991 | Company name changed\certificate issued on 11/04/91 (2 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
28 June 1989 | Incorporation (19 pages) |
28 June 1989 | Incorporation (19 pages) |