Advanced company searchLink opens in new window

MEACOCK UNDERWRITING LIMITED

Company number 03600207

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 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP .5
13 Jun 2016 AA Full accounts made up to 31 December 2015
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP .5
01 Jun 2015 AA Full accounts made up to 31 December 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP .5
23 May 2014 AA Full accounts made up to 31 December 2013
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
21 May 2013 AA Full accounts made up to 31 December 2012
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
12 Jun 2012 AA Full accounts made up to 31 December 2011
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from , Hasilwood House 60 Bishopsgate, London, EC2N 4AW, United Kingdom on 19 July 2011
19 Jul 2011 AD01 Registered office address changed from , 60 Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, United Kingdom on 19 July 2011
28 Jun 2011 AA Full accounts made up to 31 December 2010
06 Dec 2010 AD01 Registered office address changed from , 15 st Helen's Place, London, EC3A 6DE on 6 December 2010
13 Oct 2010 AP01 Appointment of Mr William Thomas Robert Meacock as a director
19 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Sir Frederick Douglas David Thomson on 1 July 2010
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 33
07 Jun 2010 CH03 Secretary's details changed for Mr David John Jones on 20 May 2010
04 Jun 2010 CH01 Director's details changed for Mr Karl William Jarvis on 20 May 2010
02 Jun 2010 AP03 Appointment of Mr David John Jones as a secretary
01 Jun 2010 TM01 Termination of appointment of David Thorp as a director
01 Jun 2010 TM02 Termination of appointment of Karl Jarvis as a secretary
01 Jun 2010 TM01 Termination of appointment of Walter Fiederowicz as a director