DUNCAN CLARK (INSURANCE BROKERS) LIMITED
Company number 01463306
- Company Overview for DUNCAN CLARK (INSURANCE BROKERS) LIMITED (01463306)
- Filing history for DUNCAN CLARK (INSURANCE BROKERS) LIMITED (01463306)
- People for DUNCAN CLARK (INSURANCE BROKERS) LIMITED (01463306)
- More for DUNCAN CLARK (INSURANCE BROKERS) LIMITED (01463306)
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) |
---|---|---|---|
10 Feb 2025 | CH01 | Director's details changed for Mr Richard Terence O'neill on 4 February 2025 | |
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
25 Sep 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Robert Charles Lawrence as a director on 1 March 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
14 Apr 2022 | TM01 | Termination of appointment of a director | |
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2022
|
|
05 Apr 2022 | SH03 |
Purchase of own shares.
|
|
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
23 Sep 2020 | AD01 | Registered office address changed from Centurion House, 2nd Floor 136-142 London Road St. Albans Herts AL1 1PQ to Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE on 23 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
12 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jan 2017 | AP01 | Appointment of Mr Richard Terence O'neill as a director on 27 January 2017 | |
14 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|