ASHBROOKE UNDERWRITING SERVICES LIMITED
Company number 01674675
- Company Overview for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- Filing history for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- People for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- Charges for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- More for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
31 Aug 2012 | CH03 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 | |
22 Aug 2012 | AP03 | Appointment of Andrew Paul Stringer as a secretary | |
21 Aug 2012 | TM02 | Termination of appointment of John Davies as a secretary | |
25 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
03 Sep 2010 | AA | Full accounts made up to 31 January 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Andrew Dean Button on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Mr. William Raymond Treen on 1 October 2009 | |
16 Apr 2010 | CH01 | Director's details changed for Stephen Alan Hazzard on 1 October 2009 | |
16 Apr 2010 | CH01 | Director's details changed for Andrew Kenneth Boland on 1 October 2009 | |
16 Apr 2010 | CH01 | Director's details changed for David Anthony Slater on 1 October 2009 | |
16 Apr 2010 | CH03 | Secretary's details changed for John Davies on 1 October 2009 | |
08 Sep 2009 | AA | Full accounts made up to 31 January 2009 | |
12 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
24 Apr 2009 | 288a | Director appointed andrew dean button | |
24 Dec 2008 | 288a | Director appointed andrew kenneth boland | |
11 Dec 2008 | 288a | Director appointed william raymond treen | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2008 | AA | Full accounts made up to 31 January 2008 | |
06 Oct 2008 | 288b | Appointment terminated director dennis holt | |
28 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
27 Aug 2008 | 353 | Location of register of members | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from farnum house basing view basingstoke hampshire RG21 2EA |