EAST WEST INSURANCE COMPANY LIMITED
Company number 00811120
- Company Overview for EAST WEST INSURANCE COMPANY LIMITED (00811120)
- Filing history for EAST WEST INSURANCE COMPANY LIMITED (00811120)
- People for EAST WEST INSURANCE COMPANY LIMITED (00811120)
- Charges for EAST WEST INSURANCE COMPANY LIMITED (00811120)
- Insolvency for EAST WEST INSURANCE COMPANY LIMITED (00811120)
- More for EAST WEST INSURANCE COMPANY LIMITED (00811120)
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) |
---|---|---|---|
06 Jul 2017 | CH01 | Director's details changed for Mr Brad Scott Huntington on 9 September 2015 | |
08 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 May 2017 | SH08 | Change of share class name or designation | |
12 Apr 2017 | AP01 | Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Oct 2016 | AUD | Auditor's resignation | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
29 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
09 Sep 2015 | AP01 | Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Simon Royston Barnes as a director on 13 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Stephen John Pitt as a director on 13 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr John Caldicott Williams as a director on 13 August 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE to 20 Old Broad Street London EC2N 1DP on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Ms Doreen Pauline Elizabeth Richards as a director on 13 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Philip Kunjappy as a director on 10 August 2015 | |
14 Aug 2015 | AP03 | Appointment of Ms Doreen Pauline Elizabeth Richards as a secretary on 10 August 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Simon Royston Barnes as a secretary on 10 August 2015 | |
23 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|