Advanced company searchLink opens in new window

AUL UNDERWRITING AGENCY LTD

Company number 05881796

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)
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
  • GBP 200,000
19 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 45,000
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 15,000
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