Advanced company searchLink opens in new window

THISTLE UNDERWRITERS LIMITED

Company number 06448082

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)
16 Apr 2014 AP01 Appointment of Robert Alan Styring as a director
16 Apr 2014 TM01 Termination of appointment of Ian Coughlan as a director
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,182,726
11 Dec 2013 TM01 Termination of appointment of Paul Drake as a director
26 Nov 2013 CH03 Secretary's details changed for Mr David James Hickman on 26 November 2013
22 Oct 2013 CH01 Director's details changed for Mr Paul John Drake on 22 October 2013
19 Aug 2013 AD01 Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013
23 May 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
29 May 2012 AA Full accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 31 December 2010
23 May 2011 RP04 Second filing of TM01 previously delivered to Companies House
18 May 2011 AP01 Appointment of Paul John Drake as a director
16 May 2011 TM01 Termination of appointment of James Gerry as a director
  • ANNOTATION A Second Filed TM01 was registered on 23/05/2011
04 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
28 Sep 2010 TM01 Termination of appointment of William Nabarro as a director
28 Sep 2010 AP01 Appointment of Mr Ian David Coughlan as a director
03 Aug 2010 TM01 Termination of appointment of Gordon Pratt as a director
24 May 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
18 Nov 2009 SH10 Particulars of variation of rights attached to shares
20 Oct 2009 CH01 Director's details changed for Gordon Robert Pratt on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr James Thomas Gerry on 15 October 2009
04 Sep 2009 SA Statement of affairs