EXPEDITORS CARGO INSURANCE BROKERS (UK) LIMITED

1 Ascot Road, Bedfont, TW14 8QH, Middlesex
StatusACTIVE
Company No.05572366
CategoryPrivate Limited Company
Incorporated23 Sep 2005
Age18 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

EXPEDITORS CARGO INSURANCE BROKERS (UK) LIMITED is an active private limited company with number 05572366. It was incorporated 18 years, 8 months, 26 days ago, on 23 September 2005. The company address is 1 Ascot Road, Bedfont, TW14 8QH, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Roy Wall

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Coughlin

Termination date: 2020-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Coughlin

Appointment date: 2016-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Robert Jordan Gates

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-28

Officer name: Mr Aaron Howes

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Jordan Gates

Termination date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 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 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Scott Musser

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 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: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-21

Officer name: Robert Jordan Gates

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Jordan Gates

Change date: 2012-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Howes

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erin Thomasson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: Unit 2 Polar Park Bath Road Harmondsworth Middlesex UB7 0DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Jordan Gates

Change date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Erin Thomasson

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Rose

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 06/11/06 from: druces & attlee salisbury house london wall london EC2M 5PS

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d&a (1108) LIMITED\certificate issued on 02/11/06

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORAGE SOLUTIONS LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:07587537
Status:ACTIVE
Category:Private Limited Company

CUBA PICTURES LIMITED

5TH FLOOR,28-29 HAYMARKET,SW1Y 4SP

Number:04850692
Status:ACTIVE
Category:Private Limited Company

GL BROADCAST SERVICES LIMITED

FIRST FLOOR, TELECOM HOUSE, 125-135,BRIGHTON,BN1 6AF

Number:11370964
Status:ACTIVE
Category:Private Limited Company

MJ & J MCLAREN FARMS LIMITED

FINTALICH,PERTHSHIRE,PH5 2AZ

Number:SC253641
Status:ACTIVE
Category:Private Limited Company

SQUAD GROUP LTD

14 ELM ROAD,FELTHAM,TW14 8EW

Number:11968331
Status:ACTIVE
Category:Private Limited Company

THE GREEN DELI TRADING COMPANY LIMITED

10A FAULKNER STREET,CHESTER,CH2 3BD

Number:09183190
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