EAST WEST DRIVERS LIMITED

06218622
30 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5AA

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 4 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2022 accounts Annual Accounts 4 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2022 accounts Annual Accounts 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 4 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 4 Buy now
28 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2018 accounts Annual Accounts 4 Buy now
22 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 5 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
09 May 2016 officers Change of particulars for director (Mr Stephen Mcneill) 2 Buy now
22 Mar 2016 accounts Amended Accounts 5 Buy now
22 Mar 2016 accounts Amended Accounts 5 Buy now
01 Mar 2016 accounts Annual Accounts 3 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2015 accounts Annual Accounts 3 Buy now
11 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2012 annual-return Annual Return 3 Buy now
25 Sep 2012 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for corporate secretary (Abc Accountancy & Taxation Services Ltd) 2 Buy now
19 May 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
18 May 2010 officers Change of particulars for director (Stephen Mcneill) 2 Buy now
23 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2009 accounts Annual Accounts 3 Buy now
18 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
19 Jan 2009 officers Secretary's change of particulars / money matters (uk) LTD / 01/11/2008 2 Buy now
27 May 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from, vine cottage, 35 hunter street, northampton, northamptonshire, NN1 3QD 1 Buy now
23 May 2008 officers Secretary's change of particulars / money matters (uk) LTD / 01/05/2008 1 Buy now
18 Apr 2007 incorporation Incorporation Company 12 Buy now