Advanced company searchLink opens in new window

FARADAY UNDERWRITING LIMITED

Company number 01682486

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)
08 Jul 2014 CH01 Director's details changed for Michael Patrick O'dea on 4 June 2014
21 May 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,500,000
28 May 2013 AA Full accounts made up to 31 December 2012
23 May 2013 TM01 Termination of appointment of Thomas Lord Ashton of Hyde as a director
14 Feb 2013 TM01 Termination of appointment of Charles Glaisher as a director
14 Feb 2013 TM01 Termination of appointment of Joanne Merrick as a director
14 Feb 2013 TM01 Termination of appointment of Nigel Finlay as a director
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Paul Norman Edward Ceurvorst on 31 August 2012
09 Jul 2012 AP01 Appointment of Mr Ian Scott Geden as a director
21 May 2012 AA Full accounts made up to 31 December 2011
02 May 2012 CH01 Director's details changed for Michael Patrick O'dea on 24 April 2012
02 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 May 2011 AA Full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Andrew Phillips of Sudbury Obe as a director
02 Sep 2010 TM01 Termination of appointment of Simon Tovey as a director
18 May 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AP01 Appointment of Allen Lloyd Thomas as a director
07 Apr 2010 TM01 Termination of appointment of Peter Lutke-Bornefeld as a director
05 Mar 2010 AP01 Appointment of Charles Frederick Glaisher as a director
03 Mar 2010 AP01 Appointment of Nigel John Finlay as a director
01 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
22 Oct 2009 CH03 Secretary's details changed for Miss Elisabeth Anne Richardson on 12 October 2009