- Company Overview for A.I.S.(INSURANCE BROKERS) LIMITED (01940024)
- Filing history for A.I.S.(INSURANCE BROKERS) LIMITED (01940024)
- People for A.I.S.(INSURANCE BROKERS) LIMITED (01940024)
- Charges for A.I.S.(INSURANCE BROKERS) LIMITED (01940024)
- More for A.I.S.(INSURANCE BROKERS) LIMITED (01940024)
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) |
---|---|---|---|
30 Sep 2016 | AP01 | Appointment of David Charles Beswick as a director on 1 September 2016 | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2016 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2016 | |
17 Sep 2016 | TM01 | Termination of appointment of Gillian Susan Moyes as a director on 1 September 2016 | |
17 Sep 2016 | TM02 | Termination of appointment of Allan John Moyes as a secretary on 1 September 2016 | |
17 Sep 2016 | TM01 | Termination of appointment of Allan John Moyes as a director on 1 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Glenn Langley Fisher as a director on 1 September 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH03 | Secretary's details changed for Allan John Moyes on 12 February 2015 | |
26 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
25 Mar 2013 | CH03 | Secretary's details changed for Allan John Moyes on 31 January 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Allan John Moyes on 31 January 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Gillian Susan Moyes on 31 January 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Glenn Langley Fisher on 31 January 2013 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |