Advanced company searchLink opens in new window

FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED

Company number 06112997

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)
18 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from Thistledown Barn 204 Holcot Lane Sywell Northamptonshire NN6 0BG on 24 February 2011
18 Feb 2011 AP03 Appointment of Ian William Maddison as a secretary
18 Feb 2011 AP01 Appointment of Mrs Sheelagh Steele as a director
18 Feb 2011 AP01 Appointment of Charles Richard Seymour as a director
18 Feb 2011 AP01 Appointment of Mr Angus Christopher Keate as a director
18 Feb 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
18 Feb 2011 TM01 Termination of appointment of Norman Paske as a director
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,744
12 Aug 2010 SH02 Sub-division of shares on 29 July 2010
12 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 29/07/2010
04 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Jun 2009 287 Registered office changed on 22/06/2009 from farmers & mercantile insurance brokers (york) LIMITED cottage farm, sywell northampton NN6 0BJ
08 Apr 2009 363a Return made up to 16/02/09; full list of members
27 Nov 2008 AA Full accounts made up to 30 April 2008
21 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2008 288b Appointment terminated secretary rachael newell
10 Mar 2008 363a Return made up to 16/02/08; full list of members
16 Jan 2008 225 Accounting reference date extended from 29/02/08 to 30/04/08
10 Dec 2007 288a New director appointed
07 Dec 2007 88(2)R Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100