THE INSERT COMPANY (UK) LIMITED

Ocean Cottage 50 High Street Ocean Cottage 50 High Street, Alcester, B50 4HL, Warwickshire
StatusACTIVE
Company No.06086777
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE INSERT COMPANY (UK) LIMITED is an active private limited company with number 06086777. It was incorporated 17 years, 3 months, 27 days ago, on 06 February 2007. The company address is Ocean Cottage 50 High Street Ocean Cottage 50 High Street, Alcester, B50 4HL, Warwickshire.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Mr Mike Bratt

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Mr Mike Bratt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Kay Bratt

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Broome

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Nicholas Leslie Bratt

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mr Nicholas Leslie Bratt

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Mike Bratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-13

Old address: Almond Cottage Main Street Cleeve Prior Evesham Worcestershire WR11 8LD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: 16a Stonepit Lane Inkberrow Worcestershire WR7 4ED

Change date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mike Bratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 06 Feb 2007

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Bratt

Change date: 2007-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Old address: Almswood House, 93 High Street Evesham Worcestershire WR11 4DU

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABN ASSOCIATES LTD

13 TYLERS GATE,HARROW,HA3 9XJ

Number:11597668
Status:ACTIVE
Category:Private Limited Company

ARK REG SOLUTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11604037
Status:ACTIVE
Category:Private Limited Company

DIRECT-TORC LTD

9 CALLERTON ROAD,NEWCASTLE UPON TYNE,NE15 9BN

Number:08453295
Status:ACTIVE
Category:Private Limited Company

MOVEDIN LIMITED

FAR END ROCK LANE,FARNHAM,GU10 4SY

Number:11187844
Status:ACTIVE
Category:Private Limited Company

PHONETAP LIMITED

9B NARROWBOAT WAY,DUDLEY,DY2 0XQ

Number:02592735
Status:ADMINISTRATION ORDER
Category:Private Limited Company

ROSE MAYE ENTERPRISES LTD

21 LEAS CLOSE,ST. IVES,PE27 5QL

Number:11035369
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