- Company Overview for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- Filing history for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- People for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- Charges for THE UNDERWRITING EXCHANGE LIMITED (07126381)
- More for THE UNDERWRITING EXCHANGE LIMITED (07126381)
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
|
|
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
|
|
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
|
|
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
|
|
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 |