Advanced company searchLink opens in new window

ARISTA INSURANCE LIMITED

Company number 05938669

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 Apr 2014 TM01 Termination of appointment of Timothy Rolfe as a director
28 Apr 2014 TM01 Termination of appointment of Michael Watson as a director
28 Apr 2014 TM02 Termination of appointment of James Greenfield as a secretary
31 Mar 2014 SH20 Statement by directors
31 Mar 2014 SH19 Statement of capital on 31 March 2014
  • GBP 5,782,816.30
31 Mar 2014 CAP-SS Solvency statement dated 28/03/14
31 Mar 2014 MEM/ARTS Memorandum and Articles of Association
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2014 CH01 Director's details changed for Lyn Alan Carslake on 14 March 2014
27 Feb 2014 CH01 Director's details changed for Mr Charles Henry Diccon Earle on 1 October 2013
27 Feb 2014 CH01 Director's details changed for Mr Michael Clive Watson on 1 October 2013
27 Feb 2014 CH01 Director's details changed for Lyn Alan Carslake on 1 October 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
04 Oct 2013 AD01 Registered office address changed from Libary House New Road Brentwood Essex CM14 4GD on 4 October 2013
04 Oct 2013 TM02 Termination of appointment of Victoria Cuggy as a secretary
04 Oct 2013 TM01 Termination of appointment of Mark Bacon as a director
04 Oct 2013 AP03 Appointment of James William Greenfield as a secretary
27 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
10 Jun 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 TM01 Termination of appointment of Ian Foy as a director
03 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
30 May 2012 AA Full accounts made up to 31 December 2011
01 Mar 2012 AP01 Appointment of Mr Timothy Paul Rolfe as a director
16 Jan 2012 TM01 Termination of appointment of Christopher Mcginn as a director
07 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders