- Company Overview for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- Filing history for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- People for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- Charges for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- Insolvency for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
- More for UNDERWOOD INSURANCE SERVICES LIMITED (03677076)
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) |
---|---|---|---|
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2013 | AP01 | Appointment of Scott Egan as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Neil Underwood as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Richard Rowlands as a director | |
10 Jun 2013 | TM01 | Termination of appointment of David Brassey as a director | |
10 Jun 2013 | AP03 | Appointment of Samuel Thomas Budgen Clark as a secretary | |
10 Jun 2013 | AP01 | Appointment of Mr David James Bruce as a director | |
10 Jun 2013 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
10 Jun 2013 | AD01 | Registered office address changed from 58 Caerau Road Newport Gwent NP20 4HH on 10 June 2013 | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 8 March 2013
|
|
11 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
27 Apr 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Neil Murray Underwood on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Richard John Rowlands on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr David John Brassey on 14 December 2009 | |
17 Sep 2009 | AUD | Auditor's resignation | |
04 Aug 2009 | 288b | Appointment terminated director gerald thomas | |
04 Aug 2009 | 288b | Appointment terminated secretary gerald thomas |