- Company Overview for DROINTON UNDERWRITING LIMITED (05242178)
- Filing history for DROINTON UNDERWRITING LIMITED (05242178)
- People for DROINTON UNDERWRITING LIMITED (05242178)
- Charges for DROINTON UNDERWRITING LIMITED (05242178)
- More for DROINTON UNDERWRITING LIMITED (05242178)
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) |
---|---|---|---|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Michael William Frederick Hurdle on 22 February 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Andrew Henry Timms on 22 February 2012 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 57 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
06 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Andrew Henry Timms on 6 October 2010 | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | TM01 | Termination of appointment of Jean Hurdle as a director | |
11 May 2010 | CH01 | Director's details changed for Andrew Henry Timms on 11 May 2010 | |
22 Feb 2010 | AP02 | Appointment of Fidentia Trustees Limited as a director | |
22 Feb 2010 | TM01 | Termination of appointment of Nomina Plc as a director | |
22 Feb 2010 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
22 Feb 2010 | AP04 | Appointment of Fidentia Nominees Limited as a secretary | |
17 Feb 2010 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 17 February 2010 | |
06 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
13 Nov 2009 | AP01 | Appointment of Andrew Henry Timms as a director | |
05 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 56 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 55 |