- Company Overview for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD (04217414)
- Filing history for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD (04217414)
- People for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD (04217414)
- Charges for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD (04217414)
- Registers for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD (04217414)
- More for ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD (04217414)
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 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Jan 2015 | AP01 | Appointment of Mr Stewart Andrew King as a director on 12 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Stewart Andrew King as a director on 12 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Philip Casement as a director on 12 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Stewart Andrew King as a director on 12 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Carole Anne Lowe as a director on 12 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Stephen Mark Harrop as a director on 12 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Julian Clive Boughton as a director on 12 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Stephen Mark Harrop as a secretary on 12 January 2015 | |
29 Jan 2015 | AP03 | Appointment of Mr Stewart Andrew King as a secretary on 12 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to 314-316 Bournemouth Road Poole Dorset BH14 9AP on 29 January 2015 | |
24 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2014 | AD01 | Registered office address changed from Telford House, Hamilton Close Basingstoke Hampshire RG21 6YT to Woodlands Business Village Units 6 & 7 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 11 August 2014 | |
11 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
17 May 2012 | CH03 | Secretary's details changed | |
17 May 2012 | CH01 | Director's details changed | |
17 May 2012 | CH01 | Director's details changed for Mr Mark Stephen Harrop on 17 May 2012 | |
17 May 2012 | CH03 | Secretary's details changed for Mr Mark Stephen Harrop on 17 May 2012 | |
30 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 |