Advanced company searchLink opens in new window

ROBERTS & HISCOX (UNDERWRITING AGENCIES) LIMITED

Company number 01150060

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)
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Apr 2017 AP03 Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
21 Apr 2017 TM02 Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
22 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Ian Robert King as a director on 27 September 2016
30 Sep 2016 AP01 Appointment of Miss Sally Victoria Campbell as a director on 27 September 2016
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5,010
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,010
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,010
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Mar 2013 TM01 Termination of appointment of Robert Hiscox as a director
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Apr 2012 CH01 Director's details changed for Mr Ian Robert King on 3 April 2012
13 Jan 2012 AP03 Appointment of John Keith Taylor as a secretary
21 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
07 Dec 2011 TM01 Termination of appointment of David Bruce as a director
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 TM02 Termination of appointment of Maria Rita Buxton-Smith as a secretary
31 Dec 2010 TM02 Termination of appointment of Kathryn Silverwood as a secretary
31 Dec 2010 AP03 Appointment of Maria Rita Buxton-Smith as a secretary