- Company Overview for AUL UNDERWRITING AGENCY LTD (05881796)
- Filing history for AUL UNDERWRITING AGENCY LTD (05881796)
- People for AUL UNDERWRITING AGENCY LTD (05881796)
- More for AUL UNDERWRITING AGENCY LTD (05881796)
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) |
---|---|---|---|
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jan 2011 | AP01 | Appointment of Mr Guido Hesse as a director | |
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
19 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
24 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Simon David Winston Johnson on 20 July 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mr Martin James Bowe on 20 July 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from the Coach House, Chamberlain Street, Wells Soms BA5 2PJ on 28 October 2009 | |
24 Jul 2009 | 363a | Return made up to 20/07/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Jul 2008 | 363a | Return made up to 20/07/08; full list of members | |
28 Jan 2008 | 88(2)R | Ad 25/01/08--------- £ si 4999@1=4999 £ ic 1/5000 | |
28 Jan 2008 | 123 | £ nc 1000/5000 25/01/08 | |
20 Dec 2007 | AA | Accounts for a dormant company made up to 31 July 2007 | |
20 Dec 2007 | 288b | Director resigned | |
09 Aug 2007 | 363a | Return made up to 20/07/07; full list of members | |
08 Aug 2007 | CERTNM | Company name changed tangerine homes overseas (uk) lt d\certificate issued on 08/08/07 | |
20 Jul 2006 | NEWINC | Incorporation |