- 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) |
---|---|---|---|
01 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2004 | 363s | Return made up to 15/05/04; full list of members | |
27 May 2004 | 287 | Registered office changed on 27/05/04 from: 1ST floor 154 bartholomew street newbury berkshire RG14 5HB | |
04 Nov 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
22 May 2003 | 363s | Return made up to 15/05/03; full list of members | |
04 Apr 2003 | 395 | Particulars of mortgage/charge | |
12 Feb 2003 | AA | Accounts for a dormant company made up to 31 December 2001 | |
12 Feb 2003 | 225 | Accounting reference date shortened from 30/06/02 to 31/12/01 | |
12 Feb 2003 | 288c | Director's particulars changed | |
16 Jun 2002 | 363s | Return made up to 15/05/02; full list of members | |
19 Feb 2002 | 287 | Registered office changed on 19/02/02 from: 14 piccadilly bradford west yorkshire BD1 3LX | |
04 Feb 2002 | 288b | Secretary resigned | |
04 Feb 2002 | 288b | Director resigned | |
02 Feb 2002 | 395 | Particulars of mortgage/charge | |
27 Jan 2002 | 88(2)R | Ad 21/01/02--------- £ si 109998@1=109998 £ ic 2/110000 | |
27 Jan 2002 | 288a | New director appointed | |
27 Jan 2002 | 288a | New secretary appointed | |
27 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2002 | 225 | Accounting reference date extended from 31/05/02 to 30/06/02 | |
11 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2002 | 123 | £ nc 1000/121000 10/01/02 | |
10 Jan 2002 | CERTNM | Company name changed gweco 156 LIMITED\certificate issued on 10/01/02 | |
15 May 2001 | NEWINC | Incorporation |