Advanced company searchLink opens in new window

NETWORK INSURANCE BROKERS LIMITED

Company number 02562788

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)
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
  • ANNOTATION Date of appointment on AP01 was removed from the public register on 14 April 2011 as it factually inaccurate
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