INDEPENDENT INSURANCE BUREAU LIMITED
Company number 03353831
- Company Overview for INDEPENDENT INSURANCE BUREAU LIMITED (03353831)
- Filing history for INDEPENDENT INSURANCE BUREAU LIMITED (03353831)
- People for INDEPENDENT INSURANCE BUREAU LIMITED (03353831)
- Charges for INDEPENDENT INSURANCE BUREAU LIMITED (03353831)
- More for INDEPENDENT INSURANCE BUREAU LIMITED (03353831)
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) |
---|---|---|---|
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from 68 Market Street Ashby De La Zouch Leicestershire LE65 1AN United Kingdom to Prospect House 6 Brookside Ashby De La Zouch Leicestershire LE65 1JW on 25 January 2017 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AD01 | Registered office address changed from 95 High Street Ibstock Leicester LE67 6LJ to 68 Market Street Ashby De La Zouch Leicestershire LE65 1AN on 22 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of David Brown as a director | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|
|
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | AP01 | Appointment of Mr Robert Stanley as a director | |
26 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Justin Michael Crocker on 3 September 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |