WATERBORNE UNDERWRITING AGENCY LIMITED
Company number 03755036
- Company Overview for WATERBORNE UNDERWRITING AGENCY LIMITED (03755036)
- Filing history for WATERBORNE UNDERWRITING AGENCY LIMITED (03755036)
- People for WATERBORNE UNDERWRITING AGENCY LIMITED (03755036)
- More for WATERBORNE UNDERWRITING AGENCY LIMITED (03755036)
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) |
---|---|---|---|
16 Dec 2015 | TM01 | Termination of appointment of Robin James Kershaw as a director on 15 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Laurence Alan Winter as a secretary on 15 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Sep 2010 | AD01 | Registered office address changed from 9 Botolph Alley London EC3R 8DR on 20 September 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for David John Mason on 20 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Michael Philip Nigel Waterfield on 20 April 2010 | |
20 Apr 2010 | CH03 | Secretary's details changed for Mr Laurence Alan Winter on 20 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr Robin James Kershaw on 20 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Apr 2008 | 363a | Return made up to 20/04/08; full list of members | |
28 Apr 2008 | 288c | Director's change of particulars / robin kershaw / 03/03/2008 | |
28 Apr 2008 | 288c | Director's change of particulars / michael waterfield / 27/02/2008 |