Advanced company searchLink opens in new window

FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED

Company number 00541136

Filter by category

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)
15 Feb 2016 AP01 Appointment of Mr Dermot Francis Woolliscroft as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Mrs Jane Li as a director on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 16,000
18 Dec 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
18 Dec 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
28 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
28 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
03 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
26 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16,000
19 Aug 2014 AP01 Appointment of Mr Keith Roy Smith as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Paul Taylor as a director on 15 August 2014
07 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
27 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 16,000
07 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
07 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
29 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
29 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2UB on 8 October 2012