Advanced company searchLink opens in new window

G L UNDERWRITING LIMITED

Company number 04076882

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)
01 Jul 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AP01 Appointment of Mr James Anthony Mackay as a director on 7 April 2016
02 Mar 2016 TM01 Termination of appointment of David Peter Reames as a director on 24 February 2016
14 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,875
14 Aug 2015 CH01 Director's details changed for Mr David Peter Reames on 13 August 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP02 Appointment of Apcl Corporate Director No.1 Limited as a director on 24 April 2015
06 May 2015 AP02 Appointment of Apcl Corporate Director No.2 Limited as a director on 24 April 2015
06 May 2015 AP01 Appointment of Mr David Peter Reames as a director on 24 April 2015
06 May 2015 AP01 Appointment of Mrs Marguerete Jo Osborne as a director on 24 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2024.
06 May 2015 AP01 Appointment of Mr Mark James Osborne as a director on 24 April 2015
05 May 2015 TM01 Termination of appointment of James Anthony Mackay as a director on 24 April 2015
05 May 2015 TM01 Termination of appointment of Trevor Robert Bird as a director on 24 April 2015
05 May 2015 TM01 Termination of appointment of Guy Bentley Hudson as a director on 24 April 2015
05 May 2015 TM01 Termination of appointment of Andrew John Annandale as a director on 24 April 2015
07 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,875
28 Aug 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7,875
03 Oct 2013 CH04 Secretary's details changed for Argenta Secretariat Limited on 19 September 2013
11 Jul 2013 AA Full accounts made up to 31 December 2012
26 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
01 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH01 Director's details changed for Andrew John Annandale on 31 May 2011