Advanced company searchLink opens in new window

LAYTON BLACKHAM UNDERWRITING LIMITED

Company number 04348231

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)
20 Jul 2009 353 Location of register of members
14 May 2009 288b Appointment Terminated Secretary verghese thanangadan
14 May 2009 288a Secretary appointed jeremy peter small
18 Mar 2009 288a Director appointed andrew kenneth parsons
18 Mar 2009 288a Director appointed jane anne bean
12 Mar 2009 288b Appointment Terminated Director shaun hooper
14 Jan 2009 287 Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX
12 Jan 2009 288a Director appointed graham marshall coates
09 Jan 2009 288b Appointment Terminated Director david hopwood
19 Dec 2008 288a Director appointed darryl martin druckman
19 Dec 2008 288a Director appointed shaun ian hooper
08 Oct 2008 AA Full accounts made up to 31 December 2007
30 Sep 2008 MA Memorandum and Articles of Association
30 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2008 288c Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW
30 Jul 2008 363a Return made up to 30/06/08; full list of members
30 Jul 2008 353 Location of register of members
25 Jun 2008 288b Appointment Terminated Director duncan scott
07 Mar 2008 288a Director appointed ian graham story
07 Mar 2008 288a Director appointed stuart charles reid
20 Feb 2008 288b Director resigned
15 Jan 2008 288b Director resigned
15 Jan 2008 288b Director resigned
21 Nov 2007 AUD Auditor's resignation
17 Oct 2007 AA Full accounts made up to 31 December 2006