Advanced company searchLink opens in new window

HCC SPECIALTY LTD

Company number 04434904

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)
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
22 Jul 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 RESOLUTIONS Resolutions
  • ELRES S252 ‐ S252 disp laying acc 27/05/2011
  • ELRES S366A ‐ S366A disp holding agm 27/05/2011
20 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
04 Jan 2011 CERTNM Company name changed hcc specialty underwriters LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
04 Jan 2011 CONNOT Change of name notice
05 Oct 2010 AA Full accounts made up to 31 December 2009
12 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr Matthew Clark Overlan on 9 May 2010
12 May 2010 CH01 Director's details changed for William F Hubbard on 9 May 2010
12 May 2010 CH03 Secretary's details changed for Mr Rowland Lloyd Hughes on 9 May 2010
17 Mar 2010 AP01 Appointment of Mr Matthew Clark Overlan as a director
17 Mar 2010 AP01 Appointment of Mr Philip Geoffrey Hall as a director
29 Oct 2009 TM01 Termination of appointment of David Evans as a director
04 Sep 2009 AA Full accounts made up to 31 December 2008
11 May 2009 363a Return made up to 09/05/09; full list of members
05 Aug 2008 AA Full accounts made up to 31 December 2007
19 May 2008 287 Registered office changed on 19/05/2008 from ground floor 40 lime street london EC3M 5BS
16 May 2008 288c Director's change of particulars / david evans / 16/05/2008