(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th May 2023. New Address: Suite 20 Rosehill Business Centre Normanton Road Derby DE23 6RH. Previous address: 202 Normanton Road Derby DE23 6UX
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 19th Mar 2016 - the day director's appointment was terminated
filed on: 19th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: 320 Normanton Road Derby Derbyshire DE23 6WE England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed awr insurance brokers LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 29th Nov 2012
filed on: 29th, November 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 29th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 19th May 2011. Old Address: Lawrence House, 37 Normanton Road Derby DE1 2GJ United Kingdom
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Wed, 29th Dec 2010 - the day director's appointment was terminated
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 27th Jun 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 27th Jul 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 7th Nov 2008 Director appointed
filed on: 7th, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(8 pages)
|