About

Registered Number: 02301151
Date of Incorporation: 29/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: 169 Moor Road, Papplewick, Nottingham, NG15 8EP

 

Established in 1988, East of England Trading Co. Ltd have registered office in Nottingham, it's status is listed as "Active". Armoush, Sandra, Armoush, Majed Hilmi, Armoush, Rami Majed, Armoush, Ali are the current directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMOUSH, Majed Hilmi N/A - 1
ARMOUSH, Rami Majed 01 August 2008 - 1
ARMOUSH, Ali N/A 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
ARMOUSH, Sandra N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH03 - Change of particulars for secretary 15 January 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 19 November 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 18 October 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 16 March 2000
AA - Annual Accounts 16 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
363s - Annual Return 21 September 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 13 January 1998
287 - Change in situation or address of Registered Office 06 November 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 24 October 1996
363s - Annual Return 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 31 July 1996
AA - Annual Accounts 21 February 1995
363s - Annual Return 12 January 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 18 February 1994
287 - Change in situation or address of Registered Office 28 May 1993
RESOLUTIONS - N/A 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
363a - Annual Return 08 September 1992
AA - Annual Accounts 18 August 1992
RESOLUTIONS - N/A 08 September 1991
RESOLUTIONS - N/A 08 September 1991
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 09 February 1991
363a - Annual Return 09 February 1991
RESOLUTIONS - N/A 20 February 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 30 March 1989
288 - N/A 30 March 1989
RESOLUTIONS - N/A 09 December 1988
CERTNM - Change of name certificate 05 December 1988
CERTNM - Change of name certificate 05 December 1988
288 - N/A 28 October 1988
288 - N/A 28 October 1988
287 - Change in situation or address of Registered Office 28 October 1988
123 - Notice of increase in nominal capital 26 October 1988
NEWINC - New incorporation documents 29 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.