DIRECT FLEET INSURANCE SERVICES LTD

05816268
THE LONG BARN THE LONG BARN PRIORY LANE BURFORD OX18 4SG

Documents

Documents
Date Category Description Pages
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2024 officers Termination of appointment of director (Peter John Graham) 1 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 officers Appointment of director (Mr Peter John Graham) 2 Buy now
28 Sep 2023 accounts Annual Accounts 15 Buy now
06 Sep 2023 resolution Resolution 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 officers Termination of appointment of director (Dean Miller) 1 Buy now
01 Oct 2022 accounts Annual Accounts 15 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 14 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 15 Buy now
15 Jun 2020 officers Change of particulars for director (Andrew John L'estrange Wallace) 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Change of particulars for director (Mr Dean Miller) 2 Buy now
04 Oct 2019 accounts Annual Accounts 16 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
12 Jun 2018 officers Termination of appointment of director (Roy Leonard Sampson) 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 officers Change of particulars for director (Andrew John L'estrange Wallace) 2 Buy now
30 Sep 2017 accounts Annual Accounts 16 Buy now
06 Jun 2017 officers Appointment of director (Mr Dean Miller) 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 17 Buy now
01 Aug 2016 officers Change of particulars for director (Mr Roy Leonard Sampson) 2 Buy now
21 Jul 2016 officers Appointment of director (Mr Roy Leonard Sampson) 2 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
02 Oct 2015 accounts Annual Accounts 11 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 officers Termination of appointment of director (Rachel Jean Mcleman) 1 Buy now
29 Sep 2014 accounts Annual Accounts 12 Buy now
18 Aug 2014 mortgage Registration of a charge 23 Buy now
15 May 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 officers Termination of appointment of director (Paul Waring) 1 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 officers Change of particulars for director (Mr Paul Waring) 2 Buy now
23 Sep 2013 accounts Annual Accounts 12 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
20 May 2013 officers Change of particulars for director (Miss Rachel Jean Mcleman) 2 Buy now
15 May 2013 officers Change of particulars for director (Andrew John L'estrange Wallace) 3 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2012 accounts Annual Accounts 13 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
16 May 2012 officers Change of particulars for director (Andrew John L'estrange Wallace) 2 Buy now
17 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2011 officers Change of particulars for director (Mr Paul Waring) 2 Buy now
16 Nov 2011 officers Termination of appointment of secretary (Andrew Wallace) 1 Buy now
16 Nov 2011 officers Termination of appointment of director (Martin Dunkerley) 1 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2011 officers Termination of appointment of director (Paul Samways) 1 Buy now
09 Dec 2010 officers Appointment of director (Mr Paul Waring) 2 Buy now
09 Dec 2010 officers Appointment of director (Miss Rachel Jean Mcleman) 2 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Appointment of director (Paul David Samways) 2 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
04 Feb 2010 officers Termination of appointment of director (Stuart Hodgson) 1 Buy now
02 Feb 2010 officers Termination of appointment of director (Paul Samways) 1 Buy now
11 Jan 2010 resolution Resolution 17 Buy now
15 May 2009 annual-return Return made up to 15/05/09; full list of members 5 Buy now
08 Dec 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 officers Director and secretary's change of particulars / andrew wallace / 30/09/2008 1 Buy now
20 May 2008 annual-return Return made up to 15/05/08; full list of members 5 Buy now
12 Mar 2008 accounts Annual Accounts 5 Buy now
19 Feb 2008 officers Director's particulars changed 1 Buy now
09 Nov 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers New secretary appointed 1 Buy now
22 Oct 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 annual-return Return made up to 15/05/07; full list of members 3 Buy now
15 Mar 2007 officers New director appointed 2 Buy now
15 Mar 2007 officers New director appointed 2 Buy now
15 May 2006 incorporation Incorporation Company 13 Buy now