- Company Overview for EGW USD (08107589)
- Filing history for EGW USD (08107589)
- People for EGW USD (08107589)
- More for EGW USD (08107589)
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) |
---|---|---|---|
31 Mar 2017 | TM01 | Termination of appointment of Andrew Brown as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 | |
06 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
06 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
06 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
06 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
12 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
12 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
12 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
08 Aug 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
08 Aug 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
08 Aug 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
08 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
13 Jun 2014 | CH03 | Secretary's details changed for Mrs Abolanle Abioye on 13 June 2014 | |
08 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Mr Andrew Brown on 8 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 |