Aul Underwriting Agency LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £2,800 | 0% |
Employees | £6 | -16.67% |
Total assets | £15,271,579 | +30.30% |
TANGERINE HOMES OVERSEAS (UK) LTD
Company type | Private Limited Company, Active |
Company Number | 05881796 |
Record last updated | Thursday, October 19, 2023 11:17:43 PM UTC |
Official Address | 37 Chamberlain Street Wells Somerset Ba52pq Central, Wells Central There are 404 companies registered at this street |
Postal Code | BA52PQ |
Sector | Activities of insurance agents and brokers |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Oct 20, 2023 | Petitions to wind up | |
Registry | Dec 11, 2019 | Resignation of one Director (a man) | |
Registry | Dec 10, 2019 | Resignation of one Director (a man) 5881... | |
Registry | Jun 4, 2019 | Resignation of one Director (a woman) | |
Registry | Aug 25, 2016 | Appointment of a man as Insurance Broker and Director | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Feb 9, 2015 | Appointment of a woman | |
Financials | Sep 22, 2014 | Annual accounts | |
Registry | Jul 22, 2014 | Return of allotment of shares | |
Registry | Jul 22, 2014 | Annual return | |
Financials | Mar 10, 2014 | Annual accounts | |
Registry | Jan 31, 2014 | Return of allotment of shares | |
Registry | Jul 22, 2013 | Annual return | |
Financials | Apr 9, 2013 | Annual accounts | |
Registry | Jul 20, 2012 | Annual return | |
Financials | Apr 26, 2012 | Annual accounts | |
Registry | Jul 21, 2011 | Annual return | |
Financials | Jan 24, 2011 | Annual accounts | |
Registry | Jan 21, 2011 | Appointment of a man as Director | |
Registry | Jan 20, 2011 | Return of allotment of shares | |
Registry | Dec 31, 2010 | Appointment of a man as Insurance Broker and Director | |
Registry | Nov 19, 2010 | Alteration to memorandum and articles | |
Registry | Oct 15, 2010 | Return of allotment of shares | |
Registry | Oct 11, 2010 | Alteration to memorandum and articles | |
Registry | Aug 24, 2010 | Return of allotment of shares | |
Registry | Aug 24, 2010 | Annual return | |
Registry | Aug 24, 2010 | Change of particulars for director | |
Registry | Aug 24, 2010 | Change of particulars for secretary | |
Financials | Apr 20, 2010 | Annual accounts | |
Registry | Oct 28, 2009 | Change of registered office address | |
Registry | Jul 24, 2009 | Annual return | |
Financials | May 28, 2009 | Annual accounts | |
Registry | Jul 22, 2008 | Annual return | |
Registry | Jan 28, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 28, 2008 | Notice of increase in nominal capital | |
Financials | Dec 20, 2007 | Annual accounts | |
Registry | Dec 20, 2007 | Resignation of a director | |
Registry | Aug 9, 2007 | Annual return | |
Registry | Aug 8, 2007 | Change of name certificate | |
Registry | Aug 8, 2007 | Company name change | |
Registry | Feb 28, 2007 | Resignation of a woman | |
Registry | Jul 20, 2006 | Three appointments: a woman and 2 men,: a woman and 2 men | |