Advanced company searchLink opens in new window

EAST WEST ORIENTAL BREWING COMPANY LIMITED

Company number 00027959

Filter by category

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)
10 Oct 2016 TM01 Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
04 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
10 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
25 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
01 May 2012 AP01 Appointment of Jonathan Keith Gay as a director
01 May 2012 AP01 Appointment of Stephen Victor Shapiro as a director
01 May 2012 AP01 Appointment of William Warner as a director
30 Apr 2012 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 30 April 2012
30 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
30 Apr 2012 TM01 Termination of appointment of Peter Smith as a director
30 Apr 2012 TM01 Termination of appointment of Jason Reader as a director
30 Apr 2012 TM01 Termination of appointment of Martin Palmer as a director
30 Apr 2012 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
30 Apr 2012 AP03 Appointment of William Warner as a secretary
27 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
27 Jun 2011 AP01 Appointment of Mr Martin Palmer as a director
27 Jun 2011 AD01 Registered office address changed from , Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS on 27 June 2011
27 Jun 2011 AP04 Appointment of Jordan Cosec Limited as a secretary
27 Jun 2011 AP01 Appointment of Mr Peter Graeme Smith as a director