RAC INSURANCE LIMITED

Rac House Rac House, Walsall, WS5 4AW
StatusACTIVE
Company No.02355834
CategoryPrivate Limited Company
Incorporated06 Mar 1989
Age35 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

RAC INSURANCE LIMITED is an active private limited company with number 02355834. It was incorporated 35 years, 2 months, 9 days ago, on 06 March 1989. The company address is Rac House Rac House, Walsall, WS5 4AW.



Company Fillings

Accounts with accounts type full

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-30

Officer name: Lisa Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-30

Psc name: Rac Group Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Griffiths

Appointment date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Mark Wood

Change date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arthur Hobday

Change date: 2023-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Bowden

Termination date: 2022-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tesula Mohindra

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-03

Officer name: Miss Kelly Bowden

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul James Barrett

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul James Barrett

Appointment date: 2018-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Mary Baker

Appointment date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-30

Officer name: Scott Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fairman

Termination date: 2018-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr David Arthur Hobday

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Christopher Kevin Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Richard Fairman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cougill

Termination date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Michael

Termination date: 2016-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Memorandum articles

Date: 09 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Nigel Christopher Gale

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Auditors resignation company

Date: 20 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Capital : 7,250,000.00 GBP

Date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Kevin Woodhouse

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerry Michael

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Seymour-Jackson

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Templeman

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Mark Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Morrison

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcmillan

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Egan

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Abrahams

Documents

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Spicker

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Old address: 8 Surrey Street Norwich NR1 3NG

Change date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Ms Diane Cougill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Cougill

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Charlotte Seymour-Jackson

Documents

View document PDF

Resolution

Date: 22 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Egan

Change date: 2010-08-26

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford James Abrahams

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kitson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watson

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Egan

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Ramsay Mcmillan

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kenneth Watson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Kitson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Harold Spicker

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igal Mayer

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / igal mayer / 01/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr david kenneth watson

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david mcmillan

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr david john ramsay mcmillan

Documents

View document PDF

Resolution

Date: 10 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline hunt

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david mcmillan

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr david john ramsay mcmillan

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john kitson / 29/05/2008

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AMBER ROOFING LIMITED

UNIT 37B,COWDENBEATH,KY4 8LP

Number:SC130516
Status:ACTIVE
Category:Private Limited Company

B.E. CHAPLIN (GUNMAKERS) LIMITED

6 SOUTHGATE STREET,HANTS,SO23 9EF

Number:00937572
Status:ACTIVE
Category:Private Limited Company

B2B PUBLISHING LIMITED

91 POTTERS ROAD,,EN5 5HF

Number:03767754
Status:ACTIVE
Category:Private Limited Company

DVS SERVICES LIMITED

LAUREL BANK, 412 BIRKBY ROAD,HUDDERSFIELD,HD2 2DN

Number:05964090
Status:ACTIVE
Category:Private Limited Company

M & J PROPERTIES ABERDEEN LTD

65 SEAVIEW CIRCLE,ABERDEEN,AB23 8RN

Number:SC604183
Status:ACTIVE
Category:Private Limited Company

SURREY NANOSYSTEMS LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:03781545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source