Advanced company searchLink opens in new window

FIRTH & SCOTT (INSURANCE BROKERS) LIMITED

Company number 00786973

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)
20 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 SH10 Particulars of variation of rights attached to shares
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 September 2019
  • GBP 101,101
20 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 SH08 Change of share class name or designation
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Accordance with paragraph 42(2)(b) of the companies act 2006 any restiction on the authorised shares capital 10/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 PSC01 Notification of Steven Michael Blair-Allwright as a person with significant control on 10 September 2019
11 Sep 2019 PSC01 Notification of Stevie Elizabeth Jeffrey as a person with significant control on 10 September 2019
11 Sep 2019 PSC07 Cessation of Derek Michael Allwright as a person with significant control on 10 September 2019
02 Jul 2019 TM01 Termination of appointment of Stephen William Hopkins as a director on 30 June 2019
29 May 2019 PSC04 Change of details for Mr Derek Michael Allwright as a person with significant control on 29 November 2018
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
02 Mar 2018 TM01 Termination of appointment of Justin Douglas Toby Hevness as a director on 8 February 2018
10 Oct 2017 AD01 Registered office address changed from 579 Mansfield Road Sherwood Nottingham NG5 2JN to 38 Thackerays Lane Woodthorpe Nottingham Notts NG5 4HQ on 10 October 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2016 CH01 Director's details changed for Miss Stevie Elizabeth Ridgley on 3 June 2016
08 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,101
17 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 SH10 Particulars of variation of rights attached to shares