Advanced company searchLink opens in new window

EASTWEST LIMITED

Company number 04719363

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)
27 May 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Yury Borisovich Kazanstev on 1 January 2010
21 Dec 2010 CH01 Director's details changed for Gary James Limb on 1 January 2010
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Gary James Limb on 1 January 2010
12 Apr 2010 CH01 Director's details changed for Yury Borisovich Kazanstev on 1 January 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Oct 2009 TM01 Termination of appointment of Paul Mercer as a director
22 Sep 2009 288b Appointment terminated secretary paul mercer
30 Jun 2009 287 Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW
08 Apr 2009 363a Return made up to 01/04/09; full list of members
13 Mar 2009 288b Appointment terminated secretary danny french
13 Mar 2009 288b Appointment terminated secretary hailwood & co
09 Feb 2009 288a Secretary appointed mr adam daniel french
09 Feb 2009 288a Secretary appointed mr danny french