ENGLISH & AMERICAN INSURANCE COMPANY LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-04-20

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Registered office address changed from Southgate House Southgate Street Gloucester Gloucestershire GL1 1UB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

22/08/2422 August 2024 Auditor's resignation

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/03/2416 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

13/03/2413 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

11/03/2411 March 2024 Court order

View Document

22/06/2322 June 2023 Appointment of Mr Joshua James Dwyer as a director on 2023-06-22

View Document

05/06/235 June 2023 Termination of appointment of Michael William Jerome Tagg as a director on 2023-05-31

View Document

29/03/2329 March 2023 Director's details changed for Mr Michael William Jerome Tagg on 2022-03-01

View Document

28/03/2328 March 2023 Director's details changed for Mr Michael William Jerome Tagg on 2022-05-03

View Document

28/03/2328 March 2023 Director's details changed for Mr Darryl Marcus Ashbourne on 2021-03-01

View Document

28/03/2328 March 2023 Director's details changed for Mr Darryl Marcus Ashbourne on 2022-05-03

View Document

27/03/2327 March 2023 Director's details changed

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Darryl Marcus Ashbourne on 2022-05-03

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

21/10/2221 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/03/1927 March 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL MARCUS ASHBOURNE / 24/02/2015

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUD

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM BRUTON COURT BRUTON WAY GLOUCESTER GLOUCESTERSHIRE GL1 1DA

View Document

07/04/147 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 SCHEME OF ARRANGEMENT

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GOODLUD / 15/03/2010

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

14/10/0914 October 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ASHBOURNE / 13/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOODLUD / 13/03/2008

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 S366A DISP HOLDING AGM 02/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 ADOPT ARTICLES 26/09/00

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 ADOPTARTICLES02/02/95

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: ENGLISH AND AMERICAN HOUSE BRUTON WAY GLOUCESTER GL1 1DA

View Document

14/03/0014 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9610 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9525 May 1995 AUDITOR'S RESIGNATION

View Document

21/03/9521 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ADOPT MEM AND ARTS 02/02/95

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ENDS LIQUIDATORS APPOINTMENT

View Document

08/02/958 February 1995 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 O/C RE: PROV. LIQ.

View Document

07/04/947 April 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/03/9218 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9115 April 1991 RETURN MADE UP TO 13/03/91; CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 SECRETARY RESIGNED

View Document

03/04/893 April 1989 SECRETARY RESIGNED

View Document

04/10/884 October 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 29/07/88

View Document

05/09/885 September 1988 VARYING SHARE RIGHTS AND NAMES 29/07/88

View Document

17/08/8817 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8822 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 271187

View Document

15/02/8815 February 1988 WD 18/01/88 AD 01/12/87--------- £ SI 3000000@1=3000000 £ IC 14007450/17007450

View Document

02/02/882 February 1988 £ NC 15000000/25000000 27/

View Document

02/02/882 February 1988 NC INC ALREADY ADJUSTED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8517 June 1985 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • COOLGAS LIMITED


  • 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