Advanced company searchLink opens in new window

FREEWAY UK INSURANCE SERVICES LIMITED

Company number 04030245

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)
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
  • GBP 100
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
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