Advanced company searchLink opens in new window

THE UNDERWRITING EXCHANGE LIMITED

Company number 07126381

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)
15 Jul 2017 MR01 Registration of charge 071263810002, created on 4 July 2017
15 Jul 2017 MR04 Satisfaction of charge 1 in full
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Aug 2016 AP01 Appointment of Mr Tony Stovold as a director on 5 August 2016
15 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,005,000
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,005,000
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4,005,000
29 Jan 2014 CH01 Director's details changed for Mr Stephen Patrick O'connor on 29 January 2014
29 Jan 2014 CH01 Director's details changed for Mr Adrian Michael Butler on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH United Kingdom on 29 January 2014
03 Jan 2014 AP01 Appointment of Mr Andrew David Johns as a director
17 Dec 2013 CH01 Director's details changed for Mr Adrian Michael Butler on 17 December 2013
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
01 Aug 2013 AP01 Appointment of Mr Brian Anthony King as a director
25 Jul 2013 CH01 Director's details changed for Mr Adrian Michael Butler on 11 July 2013
11 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 CH01 Director's details changed for Mr Stephen Patrick O'connor on 18 May 2012
30 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Issue 4,000,000 ordinary shares of £1 21/12/2011
02 Apr 2012 CH01 Director's details changed for Mr Adrian Michael Butler on 2 April 2012
02 Apr 2012 CH01 Director's details changed for Mr Stephen Patrick O'connor on 2 April 2012