Advanced company searchLink opens in new window

KINGSWAY CLAIMS LIMITED

Company number 08631045

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)
30 Oct 2019 TM01 Termination of appointment of Richard Graham Goodwin as a director on 30 October 2019
11 Jul 2019 AP01 Appointment of Mr Richard Graham Goodwin as a director on 10 July 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
29 Apr 2019 AA Accounts for a small company made up to 31 August 2018
13 Jul 2018 TM01 Termination of appointment of Luke Aaron Baker as a director on 3 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
02 Jul 2018 CS01 Confirmation statement made on 3 November 2017 with updates
24 May 2018 AA Accounts for a small company made up to 31 August 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
27 Apr 2017 AA Accounts for a small company made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Luke Aaron Baker as a director on 1 July 2016
03 Jun 2016 AR01 Annual return made up to 30 July 2015 with full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 07/08/2016 as it was not properly delivered
28 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2014
21 Apr 2016 SH08 Change of share class name or designation
21 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/02/2014 and has an allotment date of 29/01/2014
05 Apr 2016 SH02 Statement of capital on 22 March 2016
  • GBP 300
05 Apr 2016 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
24 Mar 2016 AA Accounts for a small company made up to 31 August 2015
15 Jan 2016 TM02 Termination of appointment of Julie Ann Mcgeever as a secretary on 31 October 2015
07 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 115,200
  • ANNOTATION Clarification a replacement AR01 was registered on 03/06/2016
07 Aug 2015 CH01 Director's details changed for Mr Donald Charles Rodger on 1 August 2015
04 Aug 2015 AD01 Registered office address changed from , 10 Witney Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PE, England to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015