Advanced company searchLink opens in new window

BRITISH INSURANCE LIMITED

Company number 03004334

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)
03 Mar 2009 AA Accounts made up to 30 April 2008
26 Jan 2009 363a Return made up to 22/12/08; full list of members
24 Dec 2008 288a Director appointed matthew bright
11 Dec 2008 287 Registered office changed on 11/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
16 Sep 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
29 Aug 2008 288a Director appointed neil edward galjaard
29 Aug 2008 288a Director appointed anthony proverbs
29 Aug 2008 288a Secretary appointed graham hamilton johnston
29 Aug 2008 288b Appointment terminated secretary john reddi
14 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2008 288b Appointment terminated secretary simon burgess
03 Feb 2008 288b Director resigned
03 Feb 2008 287 Registered office changed on 03/02/08 from: cliveden chambers cliveden place longton stoke on trent staffordshire ST3 4JB
03 Feb 2008 288b Director resigned
03 Feb 2008 288a New director appointed
03 Feb 2008 288a New director appointed
03 Feb 2008 288a New director appointed
03 Feb 2008 288a New secretary appointed
03 Feb 2008 288a New director appointed
03 Feb 2008 288a New director appointed
02 Jan 2008 363a Return made up to 22/12/07; full list of members
05 Dec 2007 288c Secretary's particulars changed;director's particulars changed
04 Sep 2007 169 £ ic 2000/1000 01/08/07 £ sr 1000@1=1000
04 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
16 Aug 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name