Advanced company searchLink opens in new window

SHEARWATER INSURANCE SERVICES LIMITED

Company number 02701633

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)
07 Mar 2019 TM02 Termination of appointment of Susan Debra Lawton as a secretary on 15 February 2019
07 Mar 2019 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 15 February 2019
07 Mar 2019 PSC02 Notification of Grp Retail Holdco Limited as a person with significant control on 15 February 2019
07 Mar 2019 AD01 Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 7 March 2019
07 Mar 2019 PSC07 Cessation of Jeremy Lawton as a person with significant control on 15 February 2019
28 Jan 2019 MR04 Satisfaction of charge 2 in full
17 Jan 2019 MR04 Satisfaction of charge 3 in full
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
02 May 2018 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Mutual House 70 Conduit Street London W1S 2GF on 2 May 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 24,352
25 Feb 2016 TM01 Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 24,352
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24,352
23 Dec 2013 AP01 Appointment of Mr Oliver Brahm Lawton as a director
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 CH01 Director's details changed for Mr Laurence Norman Slater on 28 May 2012
10 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders