- Company Overview for INSURANCE FIRST BROKERS LTD (02169477)
- Filing history for INSURANCE FIRST BROKERS LTD (02169477)
- People for INSURANCE FIRST BROKERS LTD (02169477)
- Charges for INSURANCE FIRST BROKERS LTD (02169477)
- More for INSURANCE FIRST BROKERS LTD (02169477)
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) |
---|---|---|---|
08 Mar 2016 | ANNOTATION |
Rectified TM02 was removed from the public register on 17/05/2016 as it was factually inaccurate
|
|
08 Mar 2016 | AD01 | Registered office address changed from Midleborough House 16 Middleborough Colchester Essex CO1 1QT to Buildmark House George Cayley Drive York YO30 4XE on 8 March 2016 | |
08 Mar 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 17/05/2016 as it was factually incorrect
|
|
08 Mar 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 17/05/2016 as it was factually inaccurate
|
|
02 Mar 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Carole Coverdale as a director on 18 February 2016 | |
24 Feb 2016 | MR04 | Satisfaction of charge 021694770001 in full | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr Paul Russell Maston on 1 December 2015 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Stephen James Partridge on 1 December 2015 | |
29 Jan 2016 | CH01 | Director's details changed for Mrs Carole Coverdale on 1 December 2015 | |
22 Sep 2015 | CERTNM |
Company name changed investments first LTD\certificate issued on 22/09/15
|
|
22 Sep 2015 | NM06 | Change of name with request to seek comments from relevant body | |
15 Aug 2015 | CONNOT | Change of name notice | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Ian Bush on 19 December 2014 | |
25 Apr 2014 | MR01 | Registration of charge 021694770001 | |
25 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Oct 2013 | AP03 | Appointment of Mr Ian Bush as a secretary | |
10 Oct 2013 | TM02 | Termination of appointment of Carole Coverdale as a secretary | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Feb 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders |