SOMERSET BRIDGE INSURANCE SERVICES LIMITED
Company number 06334001
- Company Overview for SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001)
- Filing history for SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001)
- People for SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001)
- Charges for SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001)
- More for SOMERSET BRIDGE INSURANCE SERVICES LIMITED (06334001)
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
|
|
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
|
|
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 |