NEWLINE UNDERWRITING LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Robert Bernhard Kastner on 2023-11-28

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR HENRY JAMES LOUIS WITHINSHAW

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MICKLEM

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MICKLEM

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR HENRY JAMES LOUIS WITHINSHAW

View Document

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

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM SUITE 5-4 THE LONDON UNDERWITING CENTRE 3 MINSTER COURT, MINCING LANE LONDON EC3R 7DD

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FENWICK MICKLEM / 19/08/2013

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD FENWICK MICKLEM / 19/08/2013

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ROBERT BERNHARD KASTNER

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GORDON

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON / 15/08/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY DANIEL CLEMENTS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED MR JAMES RICHARD FENWICK MICKLEM

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 2ND FLOOR 40 LIME STREET LONDON EC3M 5EA

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED CREDITCIVIL LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information