EAST WEST ORIENTAL BREWING COMPANY LIMITED
Company number 00027959
- Company Overview for EAST WEST ORIENTAL BREWING COMPANY LIMITED (00027959)
- Filing history for EAST WEST ORIENTAL BREWING COMPANY LIMITED (00027959)
- People for EAST WEST ORIENTAL BREWING COMPANY LIMITED (00027959)
- Charges for EAST WEST ORIENTAL BREWING COMPANY LIMITED (00027959)
- More for EAST WEST ORIENTAL BREWING COMPANY LIMITED (00027959)
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
|
|
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
|
|
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
|
|
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 |