Advanced company searchLink opens in new window

ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD

Company number 04217414

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)
06 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dividend 03/12/2018
23 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
23 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
23 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
23 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
29 May 2018 PSC02 Notification of Alan & Thomas Insurance Brokers Limited as a person with significant control on 6 April 2016
29 May 2018 PSC07 Cessation of Julian Clive Boughton as a person with significant control on 6 April 2016
29 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
09 Nov 2017 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton BH25 6QJ United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 9 November 2017
09 Nov 2017 AP03 Appointment of Mr Andrew Hunter as a secretary on 31 October 2017
09 Nov 2017 AP01 Appointment of Mr Michael Andrew Bruce as a director on 31 October 2017
09 Nov 2017 TM02 Termination of appointment of Stewart Andrew King as a secretary on 31 October 2017
08 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
06 Nov 2017 MR04 Satisfaction of charge 042174140003 in full
11 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
23 Feb 2017 AD01 Registered office address changed from 314-316 Bournemouth Road Poole Dorset BH14 9AP to The George Business Centre Christchurch Road New Milton BH25 6QJ on 23 February 2017
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 65,000
28 Apr 2016 CERTNM Company name changed bennetts commercial LIMITED\certificate issued on 28/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
28 Apr 2016 CONNOT Change of name notice
08 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
10 Dec 2015 MR01 Registration of charge 042174140003, created on 8 December 2015