Advanced company searchLink opens in new window

SPECIALIST BROKING RETAIL LIMITED

Company number 10301653

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)
26 Feb 2024 TM01 Termination of appointment of Darren Neil Box as a director on 26 February 2024
10 Oct 2023 CH01 Director's details changed for Stephen Eyles on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Darren Neil Box on 10 October 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
15 May 2023 CERTNM Company name changed business choice direct insurance services LIMITED\certificate issued on 15/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
27 Feb 2023 MR01 Registration of charge 103016530001, created on 20 February 2023
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
14 Apr 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2021 SH19 Statement of capital on 21 September 2021
  • GBP 100
21 Sep 2021 SH20 Statement by Directors
21 Sep 2021 CAP-SS Solvency Statement dated 07/09/21
21 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Apr 2021 AA Accounts for a small company made up to 31 December 2020
23 Feb 2021 AP01 Appointment of Mr David Robert Moore as a director on 23 February 2021
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
10 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 SH06 Cancellation of shares. Statement of capital on 3 January 2020
  • GBP 100
05 Feb 2020 SH03 Purchase of own shares.
23 Jan 2020 AP01 Appointment of Mr Anthony Coates as a director on 13 January 2020
23 Jan 2020 AP01 Appointment of Mr Matthew Mervyn Pyke as a director on 13 January 2020
23 Jan 2020 AP01 Appointment of Mr Stephen Astley as a director on 13 January 2020
21 Jan 2020 AD01 Registered office address changed from Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ to Affinity House Bindon Road Taunton TA2 6AA on 21 January 2020