Accounts. Change account reference date company previous shortened. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Officers. Termination date: 2019-06-04. Officer name: Johanna Harris. |
2019-06-04 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Resolution. Description: Resolutions. |
2018-06-05 |
View Report |
Officers. Appointment date: 2018-06-01. Officer name: Ms Johanna Harris. |
2018-06-04 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-24 |
View Report |
Address. Change date: 2010-07-24. Old address: the Coach House Chamberlain Street Wells Somerset BA5 2PJ. |
2010-07-24 |
View Report |
Officers. Change date: 2010-07-15. Officer name: Mr Martin James Bowe. |
2010-07-24 |
View Report |
Officers. Officer name: Mr Simon David Winston Johnson. Change date: 2010-07-15. |
2010-07-24 |
View Report |
Officers. Officer name: Johanna Harris. |
2010-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-29 |
View Report |
Annual return. Legacy. |
2009-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-01 |
View Report |
Officers. Description: Director appointed mrs johanna kate harris. |
2008-08-04 |
View Report |
Annual return. Legacy. |
2008-07-24 |
View Report |
Change of name. Description: Company name changed assured underwriting 2 LIMITED\certificate issued on 27/06/08. |
2008-06-26 |
View Report |
Accounts. Accounts type total exemption full. |
2007-09-24 |
View Report |
Annual return. Legacy. |
2007-07-19 |
View Report |
Accounts. Accounts type total exemption small. |
2007-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2007-03-02 |
View Report |
Annual return. Legacy. |
2007-02-21 |
View Report |
Officers. Description: Director's particulars changed. |
2007-02-21 |
View Report |
Officers. Description: Secretary resigned. |
2005-10-28 |
View Report |
Address. Description: Registered office changed on 28/10/05 from: 5 heritage courtyard sadler street wells somerset BA5 2RR. |
2005-10-28 |
View Report |
Officers. Description: New secretary appointed. |
2005-10-28 |
View Report |