FREEWAY UK INSURANCE SERVICES LIMITED
Company number 04030245
- Company Overview for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- Filing history for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- People for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- Charges for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- More for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
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) |
---|---|---|---|
31 Jan 2018 | TM01 | Termination of appointment of Peter Raymond Bann as a director on 31 December 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | AP01 | Appointment of Mr Paul Mccracken as a director on 1 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
27 Mar 2017 | TM01 | Termination of appointment of Mark Andrew Reddy as a director on 20 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
17 Sep 2016 | SH03 | Purchase of own shares. | |
17 Sep 2016 | SH03 | Purchase of own shares. | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | AP01 | Appointment of Mr Mark Andrew Reddy as a director on 11 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
14 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Peter Raymond Bann on 1 July 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Tracey Louise Mccracken on 18 July 2012 | |
18 Jul 2012 | AP01 | Appointment of Mr Thomas George Hassall as a director | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 | |
14 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Mr Peter Raymond Bann on 12 July 2011 |