ABBOT INSURANCE CONSULTANTS LIMITED
Company number 06492268
- Company Overview for ABBOT INSURANCE CONSULTANTS LIMITED (06492268)
- Filing history for ABBOT INSURANCE CONSULTANTS LIMITED (06492268)
- People for ABBOT INSURANCE CONSULTANTS LIMITED (06492268)
- More for ABBOT INSURANCE CONSULTANTS LIMITED (06492268)
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) |
---|---|---|---|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 8 Henley's Business Park Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF to Bramley Lodge, Henley's Business Park, Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF on 6 October 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
11 Feb 2011 | TM01 | Termination of appointment of Gregory Little as a director | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
06 Feb 2010 | AD01 | Registered office address changed from 8 Henley's Business Park Manor Road, Abbotskerswell Newton Abbot Devon TQ12 5NF on 6 February 2010 | |
05 Feb 2010 | TM02 | Termination of appointment of David French as a secretary | |
05 Feb 2010 | CH01 | Director's details changed for John David Hart on 5 February 2010 | |
05 Feb 2010 | AP03 | Appointment of Mr Timothy Nicholas Woolnough as a secretary | |
05 Feb 2010 | TM01 | Termination of appointment of David French as a director | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 8 henley's business park, manor road, abbotskerswell newton abbot devon TQ12 5NF | |
04 Feb 2009 | 288c | Director and secretary's change of particulars / david french / 25/10/2008 | |
14 Aug 2008 | 288a | Director appointed john hart | |
14 Aug 2008 | 288a | Director and secretary appointed david ian french |