ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED
Company number 03368447
- Company Overview for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- Filing history for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- People for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- More for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
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) |
---|---|---|---|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
19 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from 8 Black Bear Court High Street Newmarket Suffolk CB8 9AF on 13 November 2013 | |
14 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Claudine Froggitt on 1 December 2009 | |
14 May 2010 | CH01 | Director's details changed for Mr James Timothy Wordsworth on 1 December 2009 | |
14 May 2010 | CH01 | Director's details changed for Denise Hitchcock on 1 December 2009 | |
14 May 2010 | CH01 | Director's details changed for John Hancock on 1 December 2009 | |
20 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
19 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
28 May 2009 | 288a | Director appointed john hancock | |
08 May 2009 | 288b | Appointment terminated director terence minahan | |
16 Oct 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
03 Jul 2008 | 288a | Director appointed denise hitchcock | |
03 Jul 2008 | 288a | Director appointed claudine froggitt | |
15 May 2008 | 363a | Return made up to 09/05/08; full list of members |