(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 16th, November 2022
| accounts
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2017
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, February 2017
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th September 2012 from C/O Po Box 46 Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX United Kingdom
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 17th September 2012 from Po Box Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX England
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 26th July 2012 from North Lodge Overstrand Road Cromer Norfolk NR27 0AH United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 12th July 2012
filed on: 12th, July 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hoyl insurance brokers LTDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 10th July 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 6.00 GBP is the capital in company's statement on Tuesday 10th July 2012
filed on: 10th, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phoenix insurance brokers LTDcertificate issued on 10/08/11
filed on: 10th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 9th August 2011
filed on: 9th, August 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 9th, August 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st June 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed eraba LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th April 2010
filed on: 15th, April 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 15th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, January 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 30/04/2010
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 7th August 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 7th August 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 7th August 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 4th August 2009 Appointment terminated secretary
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 4th August 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2009
| incorporation
|
Free Download
(6 pages)
|