FAVERSHAM UNDERWRITING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 12 Midland Court Central Park Lutterworth Leicestershire LE17 4PN England to 20-21 Midland Court Central Park Leicester Road Lutterworth Leicestershire LE17 4PN on 2024-11-22

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/07/243 July 2024 Change of details for Mr Darren Robert Wills as a person with significant control on 2024-06-20

View Document

03/07/243 July 2024 Registered office address changed from Station House Station Road Rugeley Staffordshire WS15 3HA United Kingdom to 12 Midland Court Central Park Lutterworth Leicestershire LE17 4PN on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Tower S Point Towers Business Park Wheelhouse Road Rugeley WS15 1UN to Station House Station Road Rugeley Staffordshire WS15 3HA on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Darren Robert Wills on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Nicholas Timothy Andrew Wright on 2023-07-18

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 02/09/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ROBERT WILLS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY ANDREW WRIGHT / 01/10/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 PREVSHO FROM 30/06/2014 TO 28/02/2014

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR NICHOLAS TIMOTHY ANDREW WRIGHT

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR RICHARD JOHN SCOTT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/12/1331 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1331 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 200000.00

View Document

04/07/134 July 2013 COMPANY NAME CHANGED FAVERSHAM CRK LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

28/06/1328 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1328 June 2013 CHANGE OF NAME 24/06/2013

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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