EAST YORKSHIRE UNDERWRITERS (WREN) LIMITED

03270932
5TH FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0XL

Documents

Documents
Date Category Description Pages
04 Nov 2024 officers Change of particulars for director (Mrs Catherine Barbara Dewhirst) 2 Buy now
04 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2024 officers Change of particulars for director (Mr Richard John Dewhirst) 2 Buy now
01 Nov 2024 officers Change of particulars for director (Mr Joseph William Dewhirst) 2 Buy now
01 Nov 2024 officers Change of particulars for director (Mr Benjamin Derek Edward Dewhirst) 2 Buy now
01 Nov 2024 officers Change of particulars for director (Mr Adam James Thomas Dewhirst) 2 Buy now
10 Oct 2024 accounts Annual Accounts 35 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 36 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 36 Buy now
14 Jan 2022 accounts Annual Accounts 38 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 40 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 37 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 37 Buy now
15 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 37 Buy now
23 Feb 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 36 Buy now
23 Nov 2015 annual-return Annual Return 9 Buy now
04 Oct 2015 accounts Annual Accounts 27 Buy now
15 Jul 2015 officers Change of particulars for director (Benjamin Derek Edward Dewhirst) 2 Buy now
15 Jul 2015 officers Change of particulars for director (Richard John Dewhirst) 2 Buy now
15 Jul 2015 officers Change of particulars for director (Adam James Thomas Dewhirst) 2 Buy now
15 Jul 2015 officers Change of particulars for director (Mr Joseph William Dewhirst) 2 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
30 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
24 Oct 2014 annual-return Annual Return 9 Buy now
29 Sep 2014 accounts Annual Accounts 27 Buy now
24 Oct 2013 annual-return Annual Return 9 Buy now
24 Oct 2013 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
26 Sep 2013 accounts Annual Accounts 26 Buy now
24 Oct 2012 annual-return Annual Return 9 Buy now
02 Oct 2012 accounts Annual Accounts 27 Buy now
24 Oct 2011 annual-return Annual Return 9 Buy now
04 Oct 2011 accounts Annual Accounts 26 Buy now
25 Oct 2010 annual-return Annual Return 9 Buy now
15 Oct 2010 officers Appointment of director (Adam James Thomas Dewhirst) 3 Buy now
05 Oct 2010 officers Appointment of director (Richard John Dewhirst) 3 Buy now
05 Oct 2010 officers Appointment of director (Mr Joseph William Dewhirst) 3 Buy now
05 Oct 2010 officers Appointment of director (Benjamin Derek Edward Dewhirst) 3 Buy now
30 Sep 2010 accounts Annual Accounts 26 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Oct 2009 accounts Annual Accounts 26 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 240 5 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 241 6 Buy now
24 Feb 2009 officers Director appointed catherine barbara dewhirst 2 Buy now
19 Feb 2009 address Location of register of members 1 Buy now
19 Feb 2009 officers Appointment terminated secretary roger murrells 1 Buy now
19 Feb 2009 officers Secretary appointed argenta secretariat LIMITED 2 Buy now
19 Feb 2009 officers Appointment terminated director james dewhirst 1 Buy now
02 Feb 2009 address Registered office changed on 02/02/2009 from 115 fairhaven avenue, west mersea, colchester essex CO5 8BS 1 Buy now
30 Jan 2009 annual-return Return made up to 24/10/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 29 Buy now
26 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
05 Nov 2007 officers Secretary's particulars changed 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 111 prettygate road lexden colchester essex CO3 4DZ 1 Buy now
31 Oct 2007 accounts Annual Accounts 29 Buy now
22 Dec 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 27 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
21 Nov 2005 annual-return Return made up to 24/10/05; full list of members 2 Buy now
21 Nov 2005 address Location of register of members 1 Buy now
04 Aug 2005 accounts Annual Accounts 24 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
12 Nov 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 24 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
02 Dec 2003 annual-return Return made up to 24/10/03; full list of members 7 Buy now
26 Oct 2003 address Registered office changed on 26/10/03 from: first floor maritime house 1 linton road barking essex IG11 8GW 1 Buy now
18 Jul 2003 accounts Annual Accounts 24 Buy now
10 Jun 2003 mortgage Particulars of mortgage/charge 9 Buy now
26 Nov 2002 annual-return Return made up to 24/10/02; full list of members 7 Buy now
23 Sep 2002 accounts Annual Accounts 21 Buy now
22 May 2002 mortgage Particulars of mortgage/charge 5 Buy now