Advanced company searchLink opens in new window

SOMERSET BRIDGE INSURANCE SERVICES LIMITED

Company number 06334001

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)
07 Jul 2014 AP03 Appointment of Mr Paul Walters as a secretary
07 Jul 2014 TM02 Termination of appointment of Oliver Disney-Walford as a secretary
30 Jun 2014 CH01 Director's details changed for Mr Jonathan Ian Banks on 20 June 2014
15 Jan 2014 AUD Auditor's resignation
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,200,000
30 Oct 2013 TM01 Termination of appointment of Matthew Puttick as a director
10 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 CH03 Secretary's details changed for Mr Oliver Matthew William Disney-Walford on 1 October 2013
11 Sep 2013 AP01 Appointment of Mr Jacobus Lodewyk Coetzee as a director
09 Sep 2013 AP01 Appointment of Mr Jonathan Ian Banks as a director
09 Sep 2013 TM01 Termination of appointment of Arron Banks as a director
25 Jul 2013 AP03 Appointment of Mr Oliver Matthew William Disney-Walford as a secretary
25 Jul 2013 TM02 Termination of appointment of Andrew Sheen as a secretary
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 2,200,000
19 Feb 2013 TM01 Termination of appointment of Paul Chase Gardener as a director
19 Feb 2013 AP01 Appointment of Mrs Elizabeth Bilney as a director
19 Feb 2013 AP01 Appointment of Mr Matthew James Puttick as a director
06 Feb 2013 AP03 Appointment of Mr Andrew Idwal Sheen as a secretary
06 Feb 2013 TM02 Termination of appointment of David Herrmann as a secretary
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
01 Oct 2012 AD01 Registered office address changed from Lysander House (2Nd Floor) Catbrain Lane Cribbs Causeway Bristol BS10 7TQ United Kingdom on 1 October 2012
01 Oct 2012 AD01 Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL on 1 October 2012
14 Sep 2012 TM01 Termination of appointment of John Gannon as a director
14 Sep 2012 AP01 Appointment of Mr Arron Fraser Andrew Banks as a director
06 Aug 2012 AA Full accounts made up to 31 December 2011