Advanced company searchLink opens in new window

TRUST UNDERWRITING LIMITED

Company number 02815158

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)
01 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 258,000
24 Sep 2014 AP01 Appointment of Professor Derek Rhys Atkins as a director on 18 August 2014
24 Sep 2014 TM01 Termination of appointment of Ghazi Kamel Abu Nahl as a director on 27 August 2014
24 Sep 2014 TM01 Termination of appointment of Fadi Abu Nahl as a director on 27 August 2014
24 Sep 2014 TM01 Termination of appointment of Kamel Abu Nahl as a director on 27 August 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 258,000
19 Sep 2013 AA Accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 May 2013 AD02 Register inspection address has been changed from C/O Hugh Bohlig 11 Liskeard Gardens London SE3 0PE United Kingdom
10 May 2013 CH03 Secretary's details changed for Mr Hugh Hovey Bohling on 1 April 2013
28 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 282
02 Oct 2012 AA Accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
20 Dec 2011 AUD Auditor's resignation
12 Dec 2011 AD02 Register inspection address has been changed from C/O Hugh Bohlig 10 Lloyd's Avenue London EC3N 3AJ United Kingdom
16 Aug 2011 AA Accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 280
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 281
16 Jun 2010 AA Accounts made up to 31 December 2009
14 Jun 2010 AD02 Register inspection address has been changed from C/O Reem Abu Nahl 107 Fenchurch Street London EC3M 5JF
14 Jun 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
20 May 2010 AD03 Register(s) moved to registered inspection location