SPECIALIST BROKING RETAIL LIMITED

Affinity House Affinity House, Taunton, TA2 6AA, England
StatusACTIVE
Company No.10301653
CategoryPrivate Limited Company
Incorporated28 Jul 2016
Age7 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST BROKING RETAIL LIMITED is an active private limited company with number 10301653. It was incorporated 7 years, 10 months, 5 days ago, on 28 July 2016. The company address is Affinity House Affinity House, Taunton, TA2 6AA, England.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Neil Box

Termination date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-10

Officer name: Stephen Eyles

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Neil Box

Change date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business choice direct insurance services LIMITED\certificate issued on 15/05/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-20

Charge number: 103016530001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-21

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/21

Documents

View document PDF

Resolution

Date: 21 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mr David Robert Moore

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Feb 2020

Action Date: 03 Jan 2020

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2020-01-03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Coates

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Mervyn Pyke

Appointment date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Stephen Astley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: Affinity House Bindon Road Taunton TA2 6AA

Change date: 2020-01-21

Old address: Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-13

Psc name: Lloyd & Whyte Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Somerset Bridge Insurance Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bilney

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Alison Marshall

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-06

Psc name: Eldon Insurance Services Limited

Documents

View document PDF

Accounts amended with accounts type small

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 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: 07 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Neil Box

Change date: 2017-12-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 24 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-25

Psc name: Eldon Insurance Services Limited

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2017

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 500,100.00 GBP

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A PROPERTIES LIMITED

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC306196
Status:ACTIVE
Category:Private Limited Company

HILLPAD LIMITED

ROOTS HALL STADIUM,SOUTHEND ON SEA,SS2 6NQ

Number:04079072
Status:ACTIVE
Category:Private Limited Company

HODGSON INSURANCE MANAGEMENT LIMITED

PINGLE HOUSE,SOUTHAM,CV47 7SL

Number:01650142
Status:ACTIVE
Category:Private Limited Company

KHOLIA INFORMATION TECHNOLOGY SERVICES LIMITED

106 FOURTH AVENUE,LONDON,E12 6DR

Number:08841399
Status:ACTIVE
Category:Private Limited Company

LITTLE ANGELS PLAYZONE LEEDS LIMITED

87 CROSLAND STREET,HUDDERSFIELD,HD4 5AS

Number:11595725
Status:ACTIVE
Category:Private Limited Company

REDOPTIMA LIMITED

39 WEBBER STREET,LONDON,SE1 8QW

Number:11404411
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