- Company Overview for EASTWEST LIMITED (04719363)
- Filing history for EASTWEST LIMITED (04719363)
- People for EASTWEST LIMITED (04719363)
- More for EASTWEST LIMITED (04719363)
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
|
|
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
|
|
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 |