Advanced company searchLink opens in new window

AVIATION & GENERAL INSURANCE COMPANY LIMITED

Company number 00296276

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)
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
26 Jul 2022 CH01 Director's details changed for Mr John Hubert Winter on 30 June 2022
26 Jul 2022 CH01 Director's details changed for Juliette Lisa Winter on 30 June 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
20 Oct 2017 PSC05 Change of details for Ruxley Enterprises Limited as a person with significant control on 11 August 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 AP03 Appointment of Juliette Lisa Winter as a secretary on 20 July 2017
11 Aug 2017 TM02 Termination of appointment of Sarah Elizabeth Ouarbya as a secretary on 20 July 2017
11 Aug 2017 AD01 Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 11 August 2017
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
08 Jun 2016 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 8 June 2016
09 Nov 2015 TM02 Termination of appointment of Katrina Holford as a secretary on 2 November 2015
09 Nov 2015 AP03 Appointment of Sarah Elizabeth Ouarbya as a secretary on 2 November 2015