About

Registered Number: 06026367
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Morses Lane Industrial Estate, Brightlingsea, Colchester, Essex, CO7 0SD,

 

Based in Colchester, Ewd Group Ltd was registered on 12 December 2006, it's status at Companies House is "Active". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Danny Graham 12 December 2006 - 1
CARTER, Simon Russell 12 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Margaret 12 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 February 2018
CS01 - N/A 13 February 2018
CS01 - N/A 29 December 2017
CH03 - Change of particulars for secretary 06 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 23 December 2016
RESOLUTIONS - N/A 28 June 2016
CC04 - Statement of companies objects 28 June 2016
SH08 - Notice of name or other designation of class of shares 28 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 25 November 2014
AA01 - Change of accounting reference date 22 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 February 2010
AD01 - Change of registered office address 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.