Advanced company searchLink opens in new window

EAST WEST ORGANIZATION LTD

Company number 04568652

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)
21 Oct 2017 CH01 Director's details changed for Mr Matthew Timothy Anderton on 3 September 2017
21 Oct 2017 CH01 Director's details changed for Mr Matthew Timothy Anderton on 3 September 2017
10 Feb 2017 AP01 Appointment of Mrs Manjot Kaur Roy as a director on 28 January 2017
10 Feb 2017 AP01 Appointment of Mr Ziad Al Akhras as a director on 28 January 2017
10 Feb 2017 TM01 Termination of appointment of Harry Russell as a director on 28 January 2017
10 Feb 2017 TM01 Termination of appointment of Lucie Webb as a director on 28 January 2017
10 Feb 2017 TM02 Termination of appointment of Lucie Webb as a secretary on 28 January 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
19 Oct 2016 TM01 Termination of appointment of Dominic Baker-Smith as a director on 26 August 2016
05 Sep 2016 AP01 Appointment of Mr Matthew Timothy Anderton as a director on 13 March 2016
20 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2015 CC04 Statement of company's objects
04 Nov 2015 AR01 Annual return made up to 21 October 2015 no member list
01 Jun 2015 AP01 Appointment of Ms Susan Jaqueline Eades as a director on 9 May 2015
19 May 2015 AP03 Appointment of Mrs Lucie Webb as a secretary on 9 May 2015
18 May 2015 AA Total exemption small company accounts made up to 31 October 2014
13 May 2015 CERTNM Company name changed east-west detox\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-09
12 May 2015 TM01 Termination of appointment of Hazel Bryce-Smith as a director on 9 May 2015
12 May 2015 TM01 Termination of appointment of Jean Wykes as a director on 9 May 2015
12 May 2015 AP01 Appointment of Mrs Lucie Webb as a director on 9 May 2015
12 May 2015 TM02 Termination of appointment of Hazel Bryce-Smith as a secretary on 9 May 2015
12 May 2015 TM01 Termination of appointment of Janet Ellen Mcfall as a director on 9 May 2015
04 Nov 2014 AR01 Annual return made up to 21 October 2014 no member list