ALLIED DUNBAR ASSURANCE PLC

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Mr Kirk Matthew Spencer as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Martin Clive Taphouse as a director on 2025-02-14

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/08/2329 August 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Steven Lewis Wall as a director on 2023-03-31

View Document

29/03/2329 March 2023 Appointment of Mr Martin Clive Taphouse as a director on 2023-03-23

View Document

25/10/2225 October 2022 Director's details changed for Mr Steven Lewis Wall on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Gareth David Jenkins on 2022-10-24

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX United Kingdom to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 2021-11-12

View Document

29/07/2129 July 2021 Auditor's resignation

View Document

12/07/2112 July 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED GARETH DAVID JENKINS

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH FINANCIAL SERVICES (UKISA) LIMITED

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR STEVEN LEWIS WALL

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SHAUGHNESSY

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR NEIL JAMES EVANS

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

17/04/1417 April 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

08/08/138 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR JAMES RICHARD SYKES

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GODSAVE

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GILLIES

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL JOHN SHAUGHNESSY / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GODSAVE / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR CHRISTOPHER GILLIES / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PENDER / 02/04/2013

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED SIMON ANDREW GODSAVE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED DANIEL JOHN PENDER

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENMIR

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR OSCAR TENGTIO

View Document

02/07/122 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED GARY SHAUGHNESSY

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

19/07/1119 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANTHONY PAUL KENMIR

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MICHAEL JOSEPH BRENNAN

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SIMS

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ALASDAIR CHRISTOPHER GILLIES

View Document

08/07/098 July 2009 DIRECTOR APPOINTED OSCAR CLEMENTE TENGTIO

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRIDE

View Document

08/04/098 April 2009 SECTION 175 13/03/2009

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

30/12/0830 December 2008 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY HELEN ROGERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR GILLIES

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NC DEC ALREADY ADJUSTED 16/09/05

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION

View Document

27/10/0527 October 2005 MEMORANDUM OF ASSOCIATION

View Document

27/10/0527 October 2005 INTERIM ACCOUNTS MADE UP TO 14/10/05

View Document

17/10/0517 October 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

14/10/0514 October 2005 RED CAP,CANCEL SHA PREM+RED RES

View Document

26/09/0526 September 2005 PREM CANCELLED RED CANC 16/09/05

View Document

26/09/0526 September 2005 £ IC 465080236/178700137 16/09/05 £ SR [email protected]= 286380098

View Document

22/07/0522 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; NO CHANGE OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 £ NC 457500000/757500000 22

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 22/05/00

View Document

30/05/0030 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/00

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ALLIED DUNBAR ASSURANCE PLC ALLIED DUNBAR CENTRE, STATION ROAD, SWINDON WILTSHIRE SN1 1EL

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 16/11/99

View Document

22/11/9922 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 £ NC 207500000/457500000 16/11/99

View Document

22/11/9922 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/99

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: ALLIED DUNBAR CENTRE, STATION ROAD, SWINDON, SN1 1EL.

View Document

19/07/9919 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9810 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/98

View Document

10/09/9810 September 1998 SECTION 95 07/09/98

View Document

10/09/9810 September 1998 £ NC 7500000/207500000 07

View Document

10/09/9810 September 1998 NC INC ALREADY ADJUSTED 07/07/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/06/97; CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 AUDITOR'S RESIGNATION

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 ADOPT MEM AND ARTS 01/12/92

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 20/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 20/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/913 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 SECT 49 INS COMPANIES ACT 1982

View Document

13/11/9013 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 WD 28/03/89 AD 21/03/89--------- PREMIUM £ SI [email protected]=152

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 WD 07/02/89 AD 05/01/89-03/02/89 PREMIUM £ SI [email protected]=164

View Document

18/01/8918 January 1989 WD 29/12/88 AD 08/12/88-30/12/88 PREMIUM £ SI [email protected]=180

View Document

09/12/889 December 1988 WD 28/11/88 AD 08/11/88-07/12/88 PREMIUM £ SI [email protected]=222

View Document

14/11/8814 November 1988 WD 31/10/88 AD 08/10/88-07/11/88 PREMIUM £ SI [email protected]=408

View Document

04/11/884 November 1988 WD 25/10/88 AD 17/03/88-30/04/88 PREMIUM £ SI [email protected]=3539

View Document

04/11/884 November 1988 WD 25/10/88 AD 03/05/88-24/05/88 PREMIUM £ SI [email protected]=3411

View Document

28/10/8828 October 1988 WD 17/10/88 AD 01/03/88-16/03/88 PREMIUM £ SI [email protected]=146

View Document

28/10/8828 October 1988 WD 17/10/88 AD 26/05/88-12/08/88 PREMIUM £ SI [email protected]=834

View Document

27/10/8827 October 1988 WD 14/10/88 AD 17/09/88-07/10/88 PREMIUM £ SI [email protected]=419

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 WD 23/09/88 AD 13/08/88-16/09/88 PREMIUM £ SI [email protected]=79

View Document

12/09/8812 September 1988 WD 16/08/88 AD 03/05/88-24/05/88 PREMIUM £ SI [email protected]=88

View Document

12/09/8812 September 1988 WD 16/08/88 AD 16/03/88-30/04/88 PREMIUM £ SI [email protected]=94

View Document

12/09/8812 September 1988 WD 16/08/88 AD 01/03/88-15/03/88 PREMIUM £ SI [email protected]=51

View Document

29/07/8829 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 WD 20/04/88 AD 01/02/88-29/02/88 PREMIUM £ SI [email protected]=560

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

23/03/8823 March 1988 WD 22/02/88 AD 01/01/88-31/01/88 PREMIUM £ SI [email protected]=115

View Document

16/02/8816 February 1988 WD 15/01/88 AD 02/12/87-31/12/87 £ SI 78606@1=78606

View Document

22/01/8822 January 1988 WD 29/12/87 AD 06/11/87-01/12/87 £ SI [email protected]=1706

View Document

02/12/872 December 1987 WD 12/11/87 AD 19/09/87-05/11/87 PREMIUM £ SI [email protected]=26

View Document

16/10/8716 October 1987 WD 09/10/87 AD 04/08/87-18/09/87 PREMIUM £ SI [email protected]=61

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

26/08/8726 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

04/08/874 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 INTERIM ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

13/04/8713 April 1987 RETURN OF ALLOTMENTS

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

17/02/8717 February 1987 RETURN OF ALLOTMENTS

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 RETURN OF ALLOTMENTS

View Document

20/11/8620 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

29/08/8629 August 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

View Document

10/07/8610 July 1986 INTERIM ACCOUNTS MADE UP TO 31/03/86

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

View Document

03/07/863 July 1986 Full accounts made up to 1985-12-31

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN OF ALLOTMENTS

View Document

01/07/851 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/85

View Document

02/08/822 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

26/08/8126 August 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/7127 July 1971 ALTER MEM AND ARTS

View Document

07/01/717 January 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/71

View Document

13/11/6513 November 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company