Advanced company searchLink opens in new window

MX UNDERWRITING LIMITED

Company number 05545292

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)
17 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
02 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
31 Jan 2016 CERTNM Company name changed conveyancing risk solutions LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
07 Jan 2016 AP01 Appointment of Mr Thomas Meredith Plews as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Jean-Claude Pierre Domaingue as a director on 31 December 2015
22 Dec 2015 CH01 Director's details changed for Mr Matthew Snodon Le Breton on 7 December 2015
22 Dec 2015 AP01 Appointment of Mr Matthew Snodon Le Breton as a director on 7 December 2015
26 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a small company made up to 28 February 2011
06 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Dec 2010 AA01 Previous accounting period shortened from 31 August 2010 to 28 February 2010
10 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
09 Sep 2010 CH04 Secretary's details changed for Bpl Solicitors Limited on 24 August 2010
18 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Nov 2009 AD01 Registered office address changed from , Orchard House Hammerley Lane, Tylers Green, High Wycombe, Bucks, HP10 8EY on 23 November 2009
02 Nov 2009 TM01 Termination of appointment of Peter Elliott as a director