CATALINA WORTHING INSURANCE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Termination of appointment of Guy Lether as a director on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mr Darren Richard Rowswell as a director on 2024-12-02

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Director's details changed for Mr Gregg Daniel Jarvis on 2024-04-04

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Appointment of Mr Gregg Daniel Jarvis as a director on 2022-12-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

05/10/225 October 2022 Appointment of Mr Andrew Bernard Diaz-Matos as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Ian David Parker as a director on 2022-09-30

View Document

10/12/2110 December 2021 Appointment of Mr Guy Lether as a director on 2021-12-06

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR WALTER JOSEPH GONTAREK

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ROBERT DAVID HOWE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR STEVEN JOHN RICHARDSON

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HERNON

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR RICHARD OWEN HUDSON

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM DLM HOUSE DOWNLANDS BUSINESS PARK LYONS WAY WORTHING WEST SUSSEX BN14 9RX

View Document

24/04/1924 April 2019 ARTICLES OF ASSOCIATION

View Document

24/04/1924 April 2019 ALTER ARTICLES 27/03/2019

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR GERALD SIDNEY HAASE

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR GRAEME JOHN MCANDREW

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARNIK

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / HARTFORD FINANCIAL SERVICES GROUP, INC. / 10/05/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROONEY

View Document

20/09/1720 September 2017 AUDITOR'S RESIGNATION

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/06/17

View Document

02/06/172 June 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PETER DURWOOD JOHNSON

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR TIMOTHY MICHAEL COX

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PETER LOUIS HARNIK

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEMING

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID O'CONNOR

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL HERNON

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOTALING

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059659160002

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ROLAND PHILIP JACKSON

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROADLEY

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 158000000

View Document

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 ARTICLES OF ASSOCIATION

View Document

25/03/1525 March 2015 ADOPT ARTICLES 06/03/2015

View Document

11/03/1511 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 20000000

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM UNIT B/C DOWNLAND BUSINESS PARK, LYONS WAY WORTHING WEST SUSSEX BN14 9RX

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC ROBACZYNSKI

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRENT HOFFMAN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER MITCHELL

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MATTHEW JUDE SCOTT

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD HOTALING

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KINGSTON

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAGEE

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 80 LEADENHALL STREET LONDON EC3A 3DH UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED DR MARC ROBACZYNSKI

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

24/10/1224 October 2012 SECRETARY APPOINTED MR ROLAND PHILIP JACKSON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BATEMAN

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ZINICOLA

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR JOHN MAXWELL BROADLEY

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR WILLIAM JAMES KINGSTON

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR DAVID STANLEY ROONEY

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANDINI

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR BRENT LEE HOFFMAN

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ROBERT HAROLD BATEMAN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE LE VOT

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURY

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VINCENT ZINICOLA / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DANDINI / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LE VOT / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COOPER MITCHELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARRETT MAGEE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DURY / 15/10/2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR MICHAEL PATRICK DANDINI

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MINIHAN

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER GARRETT MAGEE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MCELROY

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILL / 01/11/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY APPOINTED MRS CLAIRE LE VOT

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH STEIGMAN

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/073 November 2007 NC INC ALREADY ADJUSTED 19/10/07

View Document

26/10/0726 October 2007 MEMORANDUM OF ASSOCIATION

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 £ NC 100/10000000 19/

View Document

26/10/0726 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ARTICLES OF ASSOCIATION

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

01/11/061 November 2006 COMPANY NAME CHANGED TREEBAY LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

13/10/0613 October 2006 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