Advanced company searchLink opens in new window

COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED

Company number 05202786

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)
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Mark Collis on 10 August 2010
01 Sep 2010 CH01 Director's details changed for Mr David Geoffrey Quance on 10 August 2010
01 Sep 2010 CH01 Director's details changed for Simon James Bennett on 10 August 2010
01 Sep 2010 CH01 Director's details changed for David Hayward on 10 August 2010
01 Sep 2010 CH03 Secretary's details changed for Simon James Bennett on 10 August 2010
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AD01 Registered office address changed from 44 Felaw Street Ipswich Suffolk IP2 8PN on 20 May 2010
05 Jan 2010 AD01 Registered office address changed from 42 Felaw Street Ipswich IP2 8PN on 5 January 2010
06 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2009 363a Return made up to 10/08/09; full list of members
22 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2008 288a Director appointed mark collis
14 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Aug 2008 363a Return made up to 10/08/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 288c Director's change of particulars / david quance / 08/05/2008
15 Aug 2007 363a Return made up to 10/08/07; full list of members
18 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
02 May 2007 287 Registered office changed on 02/05/07 from: suffolk enterprise centre felaw maltings 44 felaw street ipswich suffolk IP2 8SJ
01 May 2007 395 Particulars of mortgage/charge
15 Dec 2006 225 Accounting reference date shortened from 31/08/07 to 31/03/07