FIRTH & SCOTT (INSURANCE BROKERS) LIMITED
Company number 00786973
- Company Overview for FIRTH & SCOTT (INSURANCE BROKERS) LIMITED (00786973)
- Filing history for FIRTH & SCOTT (INSURANCE BROKERS) LIMITED (00786973)
- People for FIRTH & SCOTT (INSURANCE BROKERS) LIMITED (00786973)
- More for FIRTH & SCOTT (INSURANCE BROKERS) LIMITED (00786973)
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
|
|
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
|
|
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
|
|
24 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | SH10 | Particulars of variation of rights attached to shares |