Advanced company searchLink opens in new window

DROINTON UNDERWRITING LIMITED

Company number 05242178

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)
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
  • GBP 833
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