Advanced company searchLink opens in new window

ESTUARY UNDERWRITING LIMITED

Company number 08635211

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)
28 Jul 2017 CH01 Director's details changed for Mrs Jacqueline Burns on 1 July 2017
20 Jun 2017 AP01 Appointment of Mr Mervyn Isted as a director on 24 April 2017
20 Jun 2017 AP01 Appointment of Mr Elwyn Gareth Isted as a director on 24 April 2017
13 Feb 2017 TM02 Termination of appointment of Andrew Paul Willoughby as a secretary on 1 December 2016
13 Feb 2017 AD01 Registered office address changed from 35 Friars Avenue Shenfield Essex CM15 8HY to Coast House 387 London Road Hadleigh Essex SS7 2BY on 13 February 2017
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
11 Feb 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 100,100
15 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 75,100
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Mar 2015 CH01 Director's details changed for Jacqueline Burns on 23 March 2015
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 75,100
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,100
09 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 50,100
03 Apr 2014 CH01 Director's details changed for Jacqueline Burns on 28 March 2014
29 Jan 2014 CERTNM Company name changed estuary uwh LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
29 Jan 2014 CONNOT Change of name notice
21 Jan 2014 NM06 Change of name with request to seek comments from relevant body
15 Jan 2014 AP03 Appointment of Mr Andrew Paul Willoughby as a secretary
02 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted