BRITISH UNDERWRITING LTD

Company Documents

DateDescription
23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN

View Document

18/06/1518 June 2015 DECLARATION OF SOLVENCY

View Document

18/06/1518 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1518 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

25/05/1225 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PENDER

View Document

19/05/1119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

05/05/105 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 29/04/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 SECRETARY APPOINTED MR TIMOTHY CHARLES CRATON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN REDDI

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
2 COUNTY GATE
STACEYS STREET
MAIDSTONE
KENT
ME14 1ST

View Document

16/09/0816 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
CLIVEDEN CHAMBERS, CLIVEDEN
PLACE, LONGTON
STOKE ON TRENT
ST3 4JB

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED
S ROSAMOND 12 LIMITED
CERTIFICATE ISSUED ON 17/05/05

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 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