Advanced company searchLink opens in new window

THE WORLD MARINE & GENERAL INSURANCE LIMITED

Company number 00042652

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2015 AD01 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to C/O Chiltington International Ltd Walsingham House 35 Seething Lane London EC3N 4AH on 29 June 2015
08 Apr 2015 AD01 Registered office address changed from C/O Chiltington International Limited Walsingham House 35 Seething Lane London EC3N 4AH to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
04 Dec 2014 TM01 Termination of appointment of Gavin Paul Wilby as a director on 30 November 2014
04 Dec 2014 AA Full accounts made up to 30 June 2014
05 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 11,400,000
05 Oct 2014 CH04 Secretary's details changed for Chiltington International Limited on 5 October 2014
27 Jun 2014 AUD Auditor's resignation
17 Jun 2014 AUD Auditor's resignation
18 Mar 2014 AD01 Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG United Kingdom on 18 March 2014
10 Dec 2013 AA Full accounts made up to 30 June 2013
07 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11,400,000
13 Dec 2012 AA Full accounts made up to 30 June 2012
11 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
11 Oct 2012 CH04 Secretary's details changed for Chiltington International Limited on 11 October 2012
11 Oct 2012 CH01 Director's details changed for Mr Gavin Paul Wilby on 11 October 2012
24 Jul 2012 CH01 Director's details changed for Mr Matthew Dennis Frost on 24 July 2012
06 Feb 2012 AD01 Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012
15 Dec 2011 AA Full accounts made up to 30 June 2011
19 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 19 October 2011
19 Oct 2011 CH01 Director's details changed for Mr Gavin Paul Wilby on 10 January 2011
19 Oct 2011 CH04 Secretary's details changed for Chiltington International Limited on 10 October 2011
13 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
13 Oct 2010 CH04 Secretary's details changed for Chiltington International Limited on 28 September 2010
13 Oct 2010 CH01 Director's details changed for Alan Edward Reynolds on 28 September 2010