WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED
Company number 02511992
- Company Overview for WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED (02511992)
- Filing history for WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED (02511992)
- People for WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED (02511992)
- More for WAVENEY INSURANCE BROKERS (COMMERCIAL) LIMITED (02511992)
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) |
---|---|---|---|
14 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
25 May 2018 | AP01 | Appointment of Mr Robert Laurance Worrell as a director on 25 May 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
20 Nov 2017 | AA01 | Current accounting period extended from 30 December 2017 to 31 December 2017 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 30 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of Mark Richard Mitchell as a director on 31 December 2016 | |
24 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 19 January 2017 | |
24 Jan 2017 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 19 January 2017 | |
09 Sep 2016 | AA | Full accounts made up to 30 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
25 May 2016 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 11 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
02 Oct 2015 | AA | Full accounts made up to 30 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Jun 2015 | AD04 | Register(s) moved to registered office address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
31 Mar 2015 | TM01 | Termination of appointment of Peter Westgate as a director on 31 December 2014 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 |