Advanced company searchLink opens in new window

CRAWFORD DAVIS INSURANCE CONSULTANTS LIMITED

Company number 02953747

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)
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,100
23 Jul 2015 MR04 Satisfaction of charge 3 in full
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 TM01 Termination of appointment of Alastair David Lyons as a director on 29 June 2015
29 Apr 2015 MR04 Satisfaction of charge 029537470005 in full
22 Apr 2015 MR01 Registration of charge 029537470006, created on 2 April 2015
24 Dec 2014 AP01 Appointment of Mr Alastair David Lyons as a director on 19 December 2014
23 Dec 2014 TM01 Termination of appointment of Michael Peter Rea as a director on 19 October 2014
27 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200,100
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
02 Dec 2013 AP03 Appointment of Jennifer Owens as a secretary
10 Oct 2013 TM01 Termination of appointment of Samuel Clark as a director
10 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
12 Sep 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
23 May 2013 MR01 Registration of charge 029537470005
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
23 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
22 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
22 Aug 2012 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 22 August 2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2