EAST-WEST TRAVEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Appointment of Amanda Tilly Forbes as a director on 2021-07-22

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1324 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA FORBES

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACEY FORBES / 30/04/2010

View Document

10/06/1010 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 4TH FLOOR 315 OXFORD STREET LONDON. W1C 2HS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 £ SR 2941@1 16/04/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/03/9615 March 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 POS 25000X£1 17/07/95

View Document

19/09/9519 September 1995 £ IC 30000/5000 17/07/95 £ SR 25000@1=25000

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 ADOPT MEM AND ARTS 07/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/09/9427 September 1994 NC INC ALREADY ADJUSTED 08/09/94

View Document

27/09/9427 September 1994 £ NC 10000/100000 08/09

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: SUITE 410, PRINCESS HOUSE 50-60 EASTCASTLE STREET LONDON. W1N 7AP

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 31/05/91

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 19 THE AVENUE LOUGHTON ESSEX. IG10 4PT

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/05/9120 May 1991 SECRETARY RESIGNED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information