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)
03 Jun 1997 123 Nc inc already adjusted 21/04/97
25 Apr 1997 123 Nc inc already adjusted 21/04/97
25 Apr 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Apr 1997 AA Full accounts made up to 30 April 1996
17 Sep 1996 288 Director resigned
17 Sep 1996 288 Secretary resigned
17 Sep 1996 363s Return made up to 28/07/96; no change of members
  • 363(288) ‐ Secretary resigned
30 Aug 1996 287 Registered office changed on 30/08/96 from: grafton lodge 15 grafton road worthing west sussex BN11 1QP
30 Aug 1996 288 New secretary appointed
26 Feb 1996 AA Full accounts made up to 30 April 1995
20 Feb 1996 288 New secretary appointed
11 Sep 1995 363s Return made up to 28/07/95; full list of members
05 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
11 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Dec 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 Dec 1994 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
11 Dec 1994 287 Registered office changed on 11/12/94 from: 21 janestion court wilbury crescent hove east sussex BN3 6FT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/12/94 from: 21 janestion court wilbury crescent hove east sussex BN3 6FT
11 Dec 1994 88(2)R Ad 25/11/94--------- £ si 98@1=98 £ ic 2/100
28 Nov 1994 CERTNM Company name changed southland ventures LIMITED\certificate issued on 29/11/94
28 Jul 1994 NEWINC Incorporation