Advanced company searchLink opens in new window

KEYCHOICE UNDERWRITING LIMITED

Company number 07091994

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)
13 May 2013 AD01 Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013
17 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 March 2012
14 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Dec 2011 AD03 Register(s) moved to registered inspection location
14 Dec 2011 AD02 Register inspection address has been changed
15 Nov 2011 AP01 Appointment of Ms Carol Thompson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 15/11/11.
15 Nov 2011 AP01 Appointment of Ms Carol Thompson as a director
14 Nov 2011 AP03 Appointment of Mr Richard Charles Forrest as a secretary
14 Nov 2011 TM02 Termination of appointment of Nicholas Bate as a secretary
14 Nov 2011 TM01 Termination of appointment of Nicholas Bate as a director
05 Sep 2011 AA Full accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of David Rasche as a director
06 Sep 2010 MEM/ARTS Memorandum and Articles of Association
06 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2009 AD01 Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 9 December 2009
09 Dec 2009 AP01 Appointment of Nicholas John Bate as a director
09 Dec 2009 AP01 Appointment of David Anthony Rasche as a director
09 Dec 2009 AP01 Appointment of Mr Laurence John Brian Walker as a director
09 Dec 2009 AP01 Appointment of Jonathan Mark Davey as a director
08 Dec 2009 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
08 Dec 2009 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
08 Dec 2009 TM01 Termination of appointment of Hammonds Directors Limited as a director