NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-28

View Document

04/07/214 July 2021 Termination of appointment of Charlotte Dawn Alethea Heiss as a director on 2021-06-01

View Document

30/06/2130 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

23/03/2023 March 2020 Registered office address changed from , St Mark's Court, Chart Way, Horsham, West Sussex, RH12 1XL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2020-03-23

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL

View Document

19/03/2019 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/2019 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1918 December 2019 REDUCE ISSUED CAPITAL 18/12/2019

View Document

18/12/1918 December 2019 SOLVENCY STATEMENT DATED 18/12/19

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1918 December 2019 STATEMENT BY DIRECTORS

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN POSTLES

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / SUN ALLIANCE AND LONDON INSURANCE LIMITED / 18/12/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / SUN ALLIANCE AND LONDON INSURANCE PLC / 18/12/2017

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHONA SEATON

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED SHONA SEATON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CARMEL POOLE / 15/06/2017

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MS JANE CARMEL ARMSTRONG POOLE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 PSC REGISTER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELINOR BELL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR MARTIN DAVID POSTLES

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS

View Document

19/10/1519 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED ELINOR SARAH BELL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON

View Document

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILY

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MISS KATHRYN ANNA BAILY

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CULMER

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED WILLIAM RUFUS BENJAMIN MCDONNELL

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER

View Document

18/06/1018 June 2010 CORPORATE SECRETARY APPOINTED ROYSUN LIMITED

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1015 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED PAUL LEWIS MILES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY LUKE THOMAS

View Document

08/04/088 April 2008 SECRETARY APPOINTED JULIA CAROLINE POSSENER

View Document

25/10/0725 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECTION 394

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/05/01; NO CHANGE OF MEMBERS

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/017 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 1 BARTHOLOMEW LANE, LONDON, EC2N 2AB

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 £ NC 1000000/1000020 21/12/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ADOPT MEM AND ARTS 13/12/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

05/07/925 July 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED

View Document

07/06/867 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/04/823 April 1982 288A

View Document

01/01/711 January 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/71

View Document

25/07/6425 July 1864 CERTIFICATE OF INCORPORATION

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