COUNTY INSURANCE CONSULTANTS LIMITED
Company number 04787941
- Company Overview for COUNTY INSURANCE CONSULTANTS LIMITED (04787941)
- Filing history for COUNTY INSURANCE CONSULTANTS LIMITED (04787941)
- People for COUNTY INSURANCE CONSULTANTS LIMITED (04787941)
- Charges for COUNTY INSURANCE CONSULTANTS LIMITED (04787941)
- More for COUNTY INSURANCE CONSULTANTS LIMITED (04787941)
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 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
17 Jun 2013 | MR01 | Registration of charge 047879410003 | |
04 May 2013 | MR01 | Registration of charge 047879410002 | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AP01 | Appointment of Mr Alastair James Christopherson as a director | |
02 Oct 2012 | AD01 | Registered office address changed from Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom on 2 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Kevin Catterall on 1 October 2012 | |
07 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 10 March 2012
|
|
14 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Timothy Crighton on 7 October 2011 | |
08 May 2012 | CH01 | Director's details changed for Mr Kevin Catterall on 8 May 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Kevin Catterall on 5 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Timothy Crighton on 5 June 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Feb 2011 | AP03 | Appointment of Mrs Emmaleen Clapp as a secretary | |
03 Feb 2011 | TM02 | Termination of appointment of Michael Clapp as a secretary | |
09 Sep 2010 | AD01 | Registered office address changed from 4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 9 September 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Mr Timothy Crighton on 5 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Mr David Herd on 5 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Mrs Lesley Garratt on 5 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for David Alexander Lewis Clapp on 5 June 2010 |