Advanced company searchLink opens in new window

BOLLINGTON UNDERWRITING LIMITED

Company number 02074674

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)
23 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
09 Apr 2014 AP01 Appointment of Mr Paul Anthony Hughes as a director
09 Apr 2014 AP01 Appointment of Mr Carl David Shaw as a director
08 Apr 2014 AP01 Appointment of Ms Rachel Aston as a director
31 Mar 2014 TM01 Termination of appointment of David Simpson as a director
31 Mar 2014 TM02 Termination of appointment of David Simpson as a secretary
19 Mar 2014 AP01 Appointment of Mr Patrick Francis Mcdonnell as a director
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
23 Jul 2013 AD04 Register(s) moved to registered office address
30 May 2013 CH03 Secretary's details changed for Mr David Lawrence Simpson on 17 May 2013
29 May 2013 CH01 Director's details changed for Mr Paul Christopher Moors on 17 May 2013
29 May 2013 CH01 Director's details changed for Mr Christopher Mark Patterson on 17 May 2013
29 May 2013 CH01 Director's details changed for Robert Peter Leigh Gratton on 17 May 2013
19 Mar 2013 AP01 Appointment of Mr David Lawrence Simpson as a director
19 Mar 2013 TM01 Termination of appointment of Philip Jones as a director
19 Mar 2013 TM01 Termination of appointment of Robert Blower as a director
07 Jan 2013 AP03 Appointment of Mr David Lawrence Simpson as a secretary
07 Jan 2013 AD02 Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB United Kingdom
04 Jan 2013 TM02 Termination of appointment of Andrew Hunter as a secretary
10 Oct 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Robert Gordon Blower as a director
13 Feb 2012 TM01 Termination of appointment of Joseph Wall as a director
13 Feb 2012 TM01 Termination of appointment of Stephen Wall as a director