THE EAST END ARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Director's details changed for Mr John Edward Illsley on 2023-04-01

View Document

14/07/2314 July 2023 Secretary's details changed for Mr John Edward Illsley on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2020-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD ILLSLEY / 06/04/2016

View Document

16/12/1916 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/08/1828 August 2018 PREVEXT FROM 29/12/2017 TO 31/03/2018

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/165 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1627 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

04/12/154 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

21/04/1521 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1521 April 2015 ADOPT ARTICLES 28/02/2015

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WILLCOCK

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLCOCK

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR JOHN EDWARD ILLSLEY

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM THE GEORGE HOTEL YARMOUTH PO41 0PE

View Document

02/01/142 January 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ILLSLEY / 03/10/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS WILLCOCK / 04/10/2010

View Document

14/10/1114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY DOUGLAS WILLCOCK / 04/10/2010

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ILLSLEY / 10/12/2009

View Document

08/01/108 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM C/O THE MASTER BUILDERS HOUSE HOTEL, BUCKLERS HARD, BEAULIEU BROCKENHURST HAMPSHIRE SO42 7XB

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: C/O THE GEORGE HOTEL QUAY STREET YARMOUTH ISLE OF WIGHT PO41 0PE

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: HARRIS & TROTTER 8-10 BULSTRODE STREET LONDON W1M 6AH

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 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