EAST-WEST TRAVEL LIMITED
Status | ACTIVE |
Company No. | 02606195 |
Category | Private Limited Company |
Incorporated | 30 Apr 1991 |
Age | 33 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
EAST-WEST TRAVEL LIMITED is an active private limited company with number 02606195. It was incorporated 33 years, 1 month, 5 days ago, on 30 April 1991. The company address is 26 Empress Avenue 26 Empress Avenue, Essex, IG8 9EA.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-22
Psc name: Charles Bracey Forbes
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Bracey Forbes
Cessation date: 2021-07-22
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Tilly Forbes
Notification date: 2021-07-22
Documents
Capital name of class of shares
Date: 21 Aug 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 Aug 2021
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Tilly Forbes
Appointment date: 2021-07-22
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 21 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Forbes
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Bracey Forbes
Change date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 23/01/08 from: 2ND floor 70 conduit street london W1S 2GF
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Accounts amended with made up date
Date: 30 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london. W1C 2HS
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/12/03
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Oct 2002
Category: Capital
Type: 169
Description: £ sr 2941@1 16/04/02
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts amended with made up date
Date: 16 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AAMD
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 12 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; full list of members
Documents
Legacy
Date: 10 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; no change of members
Documents
Legacy
Date: 15 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/01/96--------- £ si 8823@1=8823 £ ic 5000/13823
Documents
Legacy
Date: 15 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 30/06
Documents
Legacy
Date: 30 Oct 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 1995
Category: Capital
Type: 169
Description: £ ic 30000/5000 17/07/95 £ sr 25000@1=25000
Documents
Resolution
Date: 19 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 17/07/95--------- £ si 25000@1=25000 £ ic 5000/30000
Documents
Legacy
Date: 29 Jun 1995
Category: Capital
Type: 88(2)
Description: Ad 19/09/94--------- £ si 45000@1
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; full list of members
Documents
Legacy
Date: 10 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 02 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 05 Oct 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 27 Sep 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/09/94
Documents
Some Companies
AC MEDICAL CONSULTANCY LIMITED
46 REDWING ROAD,BASINGSTOKE,RG22 5UP
Number: | 08455520 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 RITHERDON ROAD,LONDON,SW17 8QG
Number: | 08182153 |
Status: | ACTIVE |
Category: | Private Limited Company |
T M L HOUSE, 1A,GOSPORT,PO12 1LY
Number: | 11144480 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD COURT (MANAGEMENT) LIMITED
DUNLOP HOUSE,NEW MILTON,BH25 6BZ
Number: | 01035080 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPARTMENT 106 2 AINES STREET,MANCHESTER,M12 5BQ
Number: | 09278399 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OUTRAM STREET,SUTTON-IN-ASHFIELD,NG17 4FS
Number: | 08602000 |
Status: | ACTIVE |
Category: | Private Limited Company |