FOR STRIKING OFF LIMITED

Company Documents

DateDescription
19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 COMPANY NAME CHANGED TOWNENDS INSURANCE BROKERS LIMITED
CERTIFICATE ISSUED ON 04/12/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM VERNEY

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES VERNEY / 19/05/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

02/10/122 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SUB-DIVISION
13/03/12

View Document

15/03/1215 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TAYLOR / 10/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES VERNEY / 10/09/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ADAM JAMES VERNEY

View Document

07/04/097 April 2009 DIRECTOR RESIGNED ARTHUR WALKER

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 � IC 1000/900 21/02/05 � SR 100@1=100

View Document

11/03/0511 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0511 March 2005 PROVISION OF ARTICLES 21/02/05

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SHARES AGREEMENT OTC

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 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