Advanced company searchLink opens in new window

DOUGLAS INSURANCE BROKERS LTD.

Company number 00520385

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)
09 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
28 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
22 Apr 2020 AP01 Appointment of Mr Andrew Paul Roden as a director on 1 February 2020
22 Apr 2020 TM01 Termination of appointment of Ian Douglas as a director on 1 February 2020
22 Apr 2020 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020
15 Apr 2020 TM01 Termination of appointment of Kevin Catterall as a director on 28 February 2020
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
25 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2019 SH08 Change of share class name or designation
10 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
08 Aug 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
08 Aug 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
11 Apr 2019 TM01 Termination of appointment of Neil Thornton as a director on 10 April 2019
03 Dec 2018 PSC05 Change of details for Cicg Limited as a person with significant control on 30 November 2018
30 Nov 2018 PSC07 Cessation of Deborah Jane Douglas as a person with significant control on 1 November 2018
30 Nov 2018 PSC07 Cessation of Ian Douglas as a person with significant control on 1 November 2018
30 Nov 2018 PSC02 Notification of Cicg Limited as a person with significant control on 1 November 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 AP01 Appointment of Mr Neil Thornton as a director on 1 November 2018
14 Nov 2018 AD01 Registered office address changed from 32 Mansel Street Swansea SA1 5UD to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 November 2018
14 Nov 2018 AP03 Appointment of Mr Andrew Hunter as a secretary on 1 November 2018