Advanced company searchLink opens in new window

INDEPENDENT INSURANCE BUREAU LIMITED

Company number 03353831

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)
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
  • GBP 65,000
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
  • GBP 65,000
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
  • GBP 65,000
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
  • RES12 ‐ Resolution of varying share rights or name
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 65,000
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 15/07/2010
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