Advanced company searchLink opens in new window

EC INSURANCE COMPANY LIMITED

Company number 01266206

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 Nov 2017 AP01 Appointment of Mr Neil Edward Galjaard as a director on 28 November 2017
29 Nov 2017 TM02 Termination of appointment of Diane Bromley as a secretary on 28 November 2017
01 Aug 2017 CH01 Director's details changed for Mr Paul Philip Guiry on 1 August 2017
19 Jul 2017 MR04 Satisfaction of charge 1 in full
12 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
10 Jan 2017 TM01 Termination of appointment of Stephen Thomas Brooks as a director on 31 December 2016
20 Sep 2016 TM01 Termination of appointment of John David March as a director on 6 September 2016
30 Aug 2016 TM01 Termination of appointment of Philip Keith Scarrett as a director on 26 August 2016
06 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
06 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Roger Stewart Brown as a director on 31 March 2016
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 13,000,000
06 Nov 2015 AP01 Appointment of Mr John David March as a director on 4 November 2015
05 Nov 2015 AP01 Appointment of Mr Paul Philip Guiry as a director on 4 November 2015
06 Oct 2015 TM01 Termination of appointment of Gavin Austin Richardson as a director on 6 October 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of David Felton James Metcalf as a director on 29 June 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,000,000
29 Jun 2015 AP03 Appointment of Mrs Diane Bromley as a secretary on 26 June 2015
29 Jun 2015 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 26 June 2015
27 Mar 2015 AP01 Appointment of Mr Stephen Thomas Brooks as a director on 21 January 2015
02 Mar 2015 AD01 Registered office address changed from Esca House 32-34 Palace Crt Bayswater London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2 March 2015
02 Mar 2015 CERTNM Company name changed electrical contractors' insurance company LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20