- Company Overview for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED (00541136)
- Filing history for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED (00541136)
- People for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED (00541136)
- More for FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED (00541136)
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
|
|
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
|
|
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
|
|
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 |