Advanced company searchLink opens in new window

CHUBB LIMITED

Company number 04034666

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)
09 Oct 2002 288a New director appointed
20 Aug 2002 363a Return made up to 17/07/02; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
08 Jul 2002 88(2)R Ad 08/05/02-28/05/02 £ si 2388@.36=859 £ ic 303441007/303441866
08 May 2002 AA Group of companies' accounts made up to 31 December 2001
07 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 May 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Apr 2002 287 Registered office changed on 16/04/02 from: penntagon house sir frank whittle road derby derbyshire DE21 4XA
04 Oct 2001 288a New secretary appointed
04 Oct 2001 288b Secretary resigned
19 Sep 2001 363a Return made up to 17/07/01; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
29 Aug 2001 353 Location of register of members
12 Jun 2001 88(2)R Ad 01/05/01-31/05/01 £ si 143297@.36=51586 £ ic 303389421/303441007
30 May 2001 AA Full group accounts made up to 31 December 2000
18 May 2001 288c Secretary's particulars changed
08 May 2001 88(2)R Ad 01/04/01-30/04/01 £ si 193516@.36=69665 £ ic 303319756/303389421
07 Mar 2001 88(2)R Ad 01/02/01-28/02/01 £ si 122004@.36=43921 £ ic 303275835/303319756
06 Feb 2001 88(2)R Ad 15/01/01--------- £ si 4208@.36=1514 £ ic 303274321/303275835
01 Feb 2001 288b Secretary resigned
01 Feb 2001 288a New secretary appointed
19 Jan 2001 288a New director appointed
10 Jan 2001 88(2)R Ad 01/12/00-31/12/00 £ si 5047@.36=1816 £ ic 303272505/303274321
24 Nov 2000 MEM/ARTS Memorandum and Articles of Association
13 Nov 2000 CERT15 Certificate of reduction of issued capital
13 Nov 2000 OC138 Reduction of iss capital and minute (oc) £ ic 1118571891/ 303272505