- Company Overview for NETWORK INSURANCE BROKERS LIMITED (02562788)
- Filing history for NETWORK INSURANCE BROKERS LIMITED (02562788)
- People for NETWORK INSURANCE BROKERS LIMITED (02562788)
- Charges for NETWORK INSURANCE BROKERS LIMITED (02562788)
- More for NETWORK INSURANCE BROKERS LIMITED (02562788)
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) |
---|---|---|---|
16 Mar 2012 | AA | Accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Patricia Smith as a director | |
28 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
14 Apr 2011 | AP01 | Appointment of Mr Nicholas Anthony Wright as a director | |
08 Feb 2011 | AP01 | Appointment of Mr David Kenneth Nuttall as a director | |
30 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
21 Jul 2010 | AD01 | Registered office address changed from Pinewood, Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8AL on 21 July 2010 | |
14 Jul 2010 | AP01 |
Appointment of Mr Nicholas Anthony Wright as a director
|
|
14 Jul 2010 | AP01 | Appointment of Dr Robert Paul Kanas as a director | |
13 Jul 2010 | AP01 | Appointment of Mr Brian Hall as a director | |
13 Jul 2010 | AP01 | Appointment of Mr David James Edmonds as a director | |
13 Jul 2010 | AP01 | Appointment of Mr Peter John Maskell as a director | |
13 Jul 2010 | AP01 | Appointment of Mr William George Begg as a director | |
08 Jul 2010 | AP01 | Appointment of Mr Philip Victor Ashbourne as a director | |
07 Jul 2010 | AP01 | Appointment of Mr Michael Paul Sims as a director | |
07 Jul 2010 | AP03 | Appointment of Mrs Charlotte Mary Taylor as a secretary | |
07 Jul 2010 | TM02 | Termination of appointment of Christopher Gunnell as a secretary | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Patricia Mary Smith on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Christopher Michael Gunnell on 30 November 2009 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |