Advanced company searchLink opens in new window

ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED

Company number 03368447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2004 AA Total exemption small company accounts made up to 31 May 2004
16 Jul 2004 288a New director appointed
19 May 2004 363a Return made up to 09/05/04; full list of members
15 Dec 2003 AA Total exemption small company accounts made up to 31 May 2003
17 Nov 2003 88(2)R Ad 28/10/03--------- £ si 998@1=998 £ ic 2/1000
15 Aug 2003 288a New secretary appointed
15 Aug 2003 288b Secretary resigned
02 Jun 2003 288c Director's particulars changed
02 Jun 2003 363a Return made up to 09/05/03; full list of members
23 Apr 2003 AA Total exemption small company accounts made up to 31 May 2002
15 May 2002 363a Return made up to 09/05/02; full list of members
07 May 2002 AA Total exemption small company accounts made up to 31 May 2001
14 May 2001 363s Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 May 2001 AA Accounts for a small company made up to 31 May 2000
01 Jun 2000 AA Accounts for a small company made up to 31 May 1999
26 May 2000 363s Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 May 2000 288b Secretary resigned
21 Feb 2000 287 Registered office changed on 21/02/00 from: c/o peter gregory & assocs 37 the fairway northwood middlesex HA6 3DZ
21 Dec 1999 288a New secretary appointed
14 May 1999 363s Return made up to 09/05/99; no change of members
23 Feb 1999 AA Full accounts made up to 31 May 1998
18 May 1998 363s Return made up to 09/05/98; full list of members
20 Jun 1997 288b Director resigned
20 Jun 1997 288b Secretary resigned
20 Jun 1997 288a New secretary appointed