ACCIDENT & HEALTH UNDERWRITING LIMITED
Status | ACTIVE |
Company No. | 03938590 |
Category | Private Limited Company |
Incorporated | 02 Mar 2000 |
Age | 24 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ACCIDENT & HEALTH UNDERWRITING LIMITED is an active private limited company with number 03938590. It was incorporated 24 years, 3 months, 5 days ago, on 02 March 2000. The company address is 7-8 Ducketts Wharf 7-8 Ducketts Wharf, Bishop's Stortford, CM23 3AR, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type small
Date: 31 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type small
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type small
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Kent
Termination date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr David Robert Miller
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Jordan Terry Bostwick
Documents
Accounts with accounts type small
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
Old address: 7-8 Ducketts Wharf Bishop's Stortford Hertfordshire CM23 3AR
New address: 7-8 Ducketts Wharf South Street Bishop's Stortford CM23 3AR
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Kent
Change date: 2018-10-25
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Burnham
Change date: 2018-10-25
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Cessation of a person with significant control
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Group Ark Insurance Holdings Limied
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Christopher Brothers
Appointment date: 2016-10-03
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Mr Charles David Boyd
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Move registers to registered office company with new address
Date: 10 Mar 2016
Category: Address
Type: AD04
New address: 7-8 Ducketts Wharf Bishop's Stortford Hertfordshire CM23 3AR
Documents
Move registers to sail company with new address
Date: 24 Nov 2015
Category: Address
Type: AD03
New address: East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-25
Officer name: Stephen Mark Greenman
Documents
Capital return purchase own shares
Date: 21 Aug 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Aug 2014
Action Date: 25 Jun 2014
Category: Capital
Type: SH06
Capital : 37,500 GBP
Date: 2014-06-25
Documents
Resolution
Date: 14 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 07 Jan 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification The TM01 was removed from the public register on 07/05/2014 as it is factually inaccurate or is derived from something factually inaccurate
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Termination secretary company with name termination date
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-07-24
Officer name: Roger Andrew Jones
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-05
Officer name: Mr Simon Kent
Documents
Resolution
Date: 12 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jul 2011
Action Date: 31 Dec 2000
Category: Capital
Type: SH01
Date: 2000-12-31
Capital : 50,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change person director company with change date
Date: 02 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Richard Burnham
Change date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Stephen Mark Greenman
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Simon Kent
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 13 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan kent
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen greenman / 06/02/2009
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john burnham / 06/02/2009
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed roger jones
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/02
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 49000@1
Documents
Accounts with accounts type small
Date: 26 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/01; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/12/00--------- £ si 998@1=998 £ ic 1/999
Documents
Legacy
Date: 13 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Resolution
Date: 06 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2000
Category: Capital
Type: 123
Description: £ nc 1000/10000 16/03/00
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed topneed LIMITED\certificate issued on 16/03/00
Documents
Some Companies
30 EASTCOTE LANE,HARROW,HA2 8BP
Number: | 08408013 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,UPPER NORWOOD,SE19 3RW
Number: | 08030203 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOSSOP MALLARD CONSULTING LTD
HARBOROUGH HILL COTTAGE,BLAKEDOWN KIDDERMINSTER,DY10 3LH
Number: | 03001077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBIS EDUCATION AND CARE TOPCO LIMITED
UNIT 5 VISION COURT CAXTON PLACE,CARDIFF,CF23 8HA
Number: | 10315732 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC3V 9DF
Number: | 10367362 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 RUSSELL ROAD,MOSELEY,B13 8RR
Number: | 08837780 |
Status: | ACTIVE |
Category: | Private Limited Company |