Advanced company searchLink opens in new window

AFFINITY GROUP INSURANCE SERVICES LIMITED

Company number 02976291

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)
28 Jun 2016 AD03 Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
28 Jun 2016 AD02 Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
27 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
27 Oct 2014 AD02 Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
20 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
24 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
13 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
02 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Stephen Farrow on 29 October 2012
25 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
28 Jul 2011 CH03 Secretary's details changed for Stephen Farrow on 27 July 2011
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
02 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
04 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
04 Nov 2009 AD01 Registered office address changed from Trueman Houase Capitol Park Tingley Leeds LS27 0TS on 4 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Joseph Edgar Henderson on 3 November 2009
14 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
19 Nov 2008 AA Accounts for a dormant company made up to 30 April 2008
03 Nov 2008 363a Return made up to 07/10/08; full list of members
04 Mar 2008 AA Accounts for a dormant company made up to 30 April 2007