ESTUARY UNDERWRITING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

18/06/2518 June 2025 Cessation of Estuary Securities Ltd as a person with significant control on 2025-06-03

View Document

06/06/256 June 2025 Notification of Tokengate Capital Limited as a person with significant control on 2025-06-03

View Document

01/09/241 September 2024 Termination of appointment of Jacqueline Ann Burns as a director on 2024-08-20

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/02/2420 February 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Cessation of Jacqueline Burns as a person with significant control on 2017-04-24

View Document

27/07/2127 July 2021 Notification of Estuary Securities Ltd as a person with significant control on 2017-04-24

View Document

26/07/2126 July 2021 Director's details changed for Miss Jacqueline Ann Burns on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Miss Jacqueline Ann Burns on 2021-07-26

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ISTED / 27/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM COAST HOUSE 387 LONDON ROAD HADLEIGH ESSEX SS7 2BY UNITED KINGDOM

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN GARETH ISTED / 27/08/2020

View Document

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BURNS / 01/07/2017

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ELWYN GARETH ISTED

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MERVYN ISTED

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 35 FRIARS AVENUE SHENFIELD ESSEX CM15 8HY

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLOUGHBY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

11/02/1611 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 100100

View Document

15/08/1515 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BURNS / 23/03/2015

View Document

29/09/1429 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 75100

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 50100

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BURNS / 28/03/2014

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED ESTUARY UWH LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

21/01/1421 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MR ANDREW PAUL WILLOUGHBY

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information