DRAKEFIELD INSURANCE SERVICES LIMITED



Company Documents

DateDescription
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS NADIA HOOSEN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE HAMMOND / 06/05/2018

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARNER

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR BEN RYAN

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/10/1730 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 ADOPT ARTICLES 30/03/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS GILLIAN PRITCHARD

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEN JUSTIN RYAN / 30/04/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ROBERT WARNER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED BEN JUSTIN RYAN

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUGGINS

View Document

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MARK HUGGINS

View Document

05/02/155 February 2015 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

31/01/1531 January 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTBILL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH BOLAND

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY APPOINTED ROBERT JAMES SCOTT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

07/03/147 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1319 June 2013 COMPANY BUSINESS & SECTION 175 CONFLICT OF INTEREST 31/05/2013

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/09/109 September 2010 DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG

View Document

09/09/109 September 2010 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MICHAEL ANDREW CUTBILL

View Document

08/09/108 September 2010 DIRECTOR APPOINTED SIMON DAVID GEORGE DOUGLAS

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND TREEN / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/10/0822 October 2008 SECTION 175 QUOTED - DIRECTORS OF COMPANY AUTHORISED IN MATTERS INVOLVING A DIRECTOR WHO HAS A CONFLICT OF INTEREST WITH THE COMPANY 30/09/2008

View Document

30/07/0830 July 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

28/07/0828 July 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED WILLIAM RAYMOND TREEN

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

02/01/082 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document



07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 25/10/06 TO 31/12/06

View Document

16/07/0716 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 FINANCE DOCUMENTS AGREE 20/06/07

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 AUDITOR'S RESIGNATION

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: WEST WING 6 MILES GRAY ROAD BASILDON ESSEX SS14 3GD

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 SHARES AGREEMENT OTC

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0521 July 2005 ACC. REF. DATE SHORTENED FROM 24/12/05 TO 25/10/05

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: C/O WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/09/042 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED GO TRAVEL INSURANCE SERVICES LIM ITED CERTIFICATE ISSUED ON 15/07/04

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: G OFFICE CHANGED 04/08/00 5TH FLOOR 25 LIME STREET LONDON EC3M 7HR

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 5TH FLOOR 25 LIME STREET LONDON EC3M 7HR

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 24/12/99

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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