Advanced company searchLink opens in new window

BROWN & BROWN CLAIMS (UK) LIMITED

Company number 06474123

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)
27 Mar 2015 CH01 Director's details changed for Mr David Eric Rawlinss on 31 August 2014
27 Mar 2015 CH01 Director's details changed for Mr Christopher Thomas Tatton on 20 December 2013
07 May 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200,000
16 May 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Apr 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 200,000
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 200,000
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 200,000
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 200,000
04 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Robert Stuart Salt on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Mr Peter John Goodwin on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Christopher Thomas Tatton on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Mr Philip James Alcock on 4 February 2010
04 Feb 2010 CH01 Director's details changed for David Eric Rawlinss on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Kenneth Allan Hill on 4 February 2010
18 Sep 2009 AA Accounts for a dormant company made up to 31 October 2008
16 Mar 2009 363a Return made up to 15/01/09; full list of members