Advanced company searchLink opens in new window

EAST WEST ELECTRIC LIMITED

Company number 06380416

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)
15 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 AD01 Registered office address changed from C/O Bird Luckin, Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2 October 2015
02 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
23 Jun 2015 TM02 Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015
23 Jun 2015 AP03 Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015
12 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
08 Oct 2014 CH03 Secretary's details changed for Michelle Kelly on 29 August 2014
14 Jan 2014 TM01 Termination of appointment of John Ohanlon as a director
14 Jan 2014 AP01 Appointment of Mrs Kathleen Mary O'hanlon as a director
21 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
04 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
20 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
14 May 2012 CERTNM Company name changed east west connect LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
14 May 2012 CONNOT Change of name notice
30 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Jan 2012 AP01 Appointment of John Francis Loughlin as a director
03 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
29 Jun 2011 CERTNM Company name changed time enterprises LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
29 Jun 2011 CONNOT Change of name notice
17 Feb 2011 TM01 Termination of appointment of Kathleen O'hanlon as a director
20 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
25 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
25 Nov 2010 AD03 Register(s) moved to registered inspection location