ANIMAL FRIENDS INSURANCE SERVICES LIMITED

Animal Friends House The Crescent Sun Rise Way Animal Friends House The Crescent Sun Rise Way, Amesbury, SP4 7QA, Wiltshire
StatusACTIVE
Company No.03630812
CategoryPrivate Limited Company
Incorporated14 Sep 1998
Age25 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

ANIMAL FRIENDS INSURANCE SERVICES LIMITED is an active private limited company with number 03630812. It was incorporated 25 years, 8 months, 29 days ago, on 14 September 1998. The company address is Animal Friends House The Crescent Sun Rise Way Animal Friends House The Crescent Sun Rise Way, Amesbury, SP4 7QA, Wiltshire.



Company Fillings

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mills

Appointment date: 2024-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanchit Suri

Appointment date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Justin Lorimer

Appointment date: 2023-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036308120005

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-31

Officer name: Mr Matthew Justin Lorimer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Gavin Knighton Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Jacobus Marx

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Robyn Thomas

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Godfrey Kohler

Termination date: 2023-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Barry

Termination date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-31

Officer name: Mrs Laura Joanne Barry

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Beeckman

Appointment date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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: 11 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-22

Officer name: Laura Barry

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-01

Psc name: Correlation One Investments Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Jiang

Termination date: 2022-02-04

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036308120005

Charge creation date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036308120004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 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 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Westley Kraig Pearson

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Nicolas Godfrey Kohler

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Robyn Thomas

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Knighton Chadwick

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-22

Officer name: Mrs Wendy Jiang

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-16

Officer name: Nigel Hawkes

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-15

Psc name: Correlation One Investments Ltd

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Correlation Investments Ltd

Change date: 2017-03-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Correlation Investments Ltd

Change date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-15

Psc name: Elaine Marie Fairfax

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036308120004

Charge creation date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Marie Fairfax

Termination date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Christopher Fairfax

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-15

Officer name: Elaine Marie Fairfax

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Hawkes

Appointment date: 2017-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036308120003

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Auditors resignation company

Date: 26 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johannes Jacobus Marx

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crp D1 Limited

Termination date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Westley Kraig Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Michael John Thorpe

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 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: 30 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036308120003

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 29 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr Christopher Fairfax

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Marie Fairfax

Change date: 2013-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Marie Fairfax

Change date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 07 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Marie Fairfax

Change date: 2011-10-06

Documents

View document PDF

Change corporate director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Crp D1 Limited

Change date: 2011-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: Minton House London Road, Amesbury Wiltshire SP4 7RT

Documents

View document PDF

Resolution

Date: 04 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change corporate director company with change date

Date: 04 Nov 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-14

Officer name: Hollard Risk Partners Di Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Fairfax

Change date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Marie Fairfax

Change date: 2010-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Marie Fairfax

Change date: 2010-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: chester house unit 12 brickfields business park gillingham dorset SP8 4PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 05 Aug 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AAMD

Made up date: 2003-10-31

Documents

View document PDF


Some Companies

FABULOUS FRANK LIMITED

5 LUKE STREET,LONDON,EC2A 4PX

Number:10310588
Status:ACTIVE
Category:Private Limited Company

GRANGE GARDEN CENTRE LIMITED

FAO NEWTON AND CO,JARROW,NE32 3DT

Number:10671982
Status:ACTIVE
Category:Private Limited Company

HARRISON BARRETT LIMITED

87 SOUTH PARADE,NORTHALLERTON,DL7 8SJ

Number:10324763
Status:ACTIVE
Category:Private Limited Company

INTEGRATED ALUMINIUM COMPONENTS LIMITED

SUITE B BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:06312849
Status:ACTIVE
Category:Private Limited Company

LOTUS SHOP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11598818
Status:ACTIVE
Category:Private Limited Company

SV PHARM LTD

21 SEFTON AVENUE,LONDON,NW7 3QB

Number:06284229
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