Advanced company searchLink opens in new window

INSURANCE FIRST BROKERS LTD

Company number 02169477

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)
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
  • GBP 25,500
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
  • RES15 ‐ Change company name resolution on 2015-07-31
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
  • GBP 25,500
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
  • GBP 25,500
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