Advanced company searchLink opens in new window

FUW INSURANCE SERVICES LIMITED

Company number 07981993

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 2018 MR01 Registration of charge 079819930001, created on 9 April 2018
03 Apr 2018 AP01 Appointment of Mr Simon Andrew Longworth as a director on 2 April 2018
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
27 Jan 2017 AP01 Appointment of Ms Ann Beynon as a director on 27 January 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Mr David Frank Lush as a director on 6 April 2016
17 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
11 Dec 2015 AA Accounts for a small company made up to 31 March 2015
23 Mar 2015 TM01 Termination of appointment of Wyn Lewis as a director on 23 March 2015
23 Mar 2015 AP01 Appointment of Mr Kenneth David Isherwood as a director on 23 March 2015
23 Mar 2015 AP01 Appointment of Mr Thomas Hugh Jones as a director on 23 March 2015
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
03 Mar 2015 AP01 Appointment of Mr David Parker as a director on 3 March 2015
03 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
01 May 2014 CERTNM Company name changed fuw 2 LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-03
01 May 2014 NM06 Change of name with request to seek comments from relevant body
01 May 2014 CONNOT Change of name notice
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
19 Dec 2013 TM01 Termination of appointment of John James as a director
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
08 Mar 2012 NEWINC Incorporation