TRADEWISE INSURANCE SERVICES LIMITED
Company number 04446259
- Company Overview for TRADEWISE INSURANCE SERVICES LIMITED (04446259)
- Filing history for TRADEWISE INSURANCE SERVICES LIMITED (04446259)
- People for TRADEWISE INSURANCE SERVICES LIMITED (04446259)
- Charges for TRADEWISE INSURANCE SERVICES LIMITED (04446259)
- Insolvency for TRADEWISE INSURANCE SERVICES LIMITED (04446259)
- More for TRADEWISE INSURANCE SERVICES LIMITED (04446259)
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) |
---|---|---|---|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | TM01 | Termination of appointment of John Frederick Humphreys as a director on 31 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
08 Jun 2018 | PSC02 | Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 20 December 2017 | |
29 Mar 2018 | AP03 | Appointment of Miss Jennifer Ann Jones as a secretary on 16 March 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Annette Bridget Tyler as a secretary on 16 March 2018 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Paul Bates on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Alison Claire Middleton on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Bernard Wayne Martin on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Annette Bridget Tyler on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Michael Robert Tyler on 3 March 2017 | |
16 Feb 2017 | AA | Full accounts made up to 30 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
24 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | MR01 | Registration of charge 044462590004 | |
06 Jun 2014 | MR01 | Registration of charge 044462590003 | |
02 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
03 Jan 2014 | MR01 | Registration of charge 044462590002 | |
11 Oct 2013 | AD01 | Registered office address changed from Link House Ground Floor 292-308 Southbury Road Enfield Middlesex EN1 1TS on 11 October 2013 |