ALLENWEST EAC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM REGINALD SIMMONS / 23/12/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM REGINALD SIMMONS / 23/12/2015

View Document

06/10/156 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR APPOINTED MR THOMAS FAIRHALL

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM UNIT B2 MERIDIAN INDUSTRIAL ESTATE NEWTON ROAD PEACEHAVEN BRIGHTON EAST SUSSEX BN10 8JQ

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK GREENFIELD / 17/08/2010

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 THE GUN COTTAGE SCHOOL HILL FINDON WORTHING BN14 0TR

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0822 January 2008 COMPANY NAME CHANGED THE ELECTRICAL APPARATUS COMPANY LIMITED CERTIFICATE ISSUED ON 22/01/08

View Document

23/08/0723 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED MCFARLANE ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company