AUL UNDERWRITING AGENCY LTD

37 Chamberlain Street, Wells, BA5 2PQ, Somerset
StatusACTIVE
Company No.05881796
CategoryPrivate Limited Company
Incorporated20 Jul 2006
Age17 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

AUL UNDERWRITING AGENCY LTD is an active private limited company with number 05881796. It was incorporated 17 years, 11 months, 22 days ago, on 20 July 2006. The company address is 37 Chamberlain Street, Wells, BA5 2PQ, Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-31

Capital : 2,410,972 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-03

Capital : 2,410,552 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 15 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-15

Capital : 2,227,737 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 1,673,391 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 1,665,391 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 1,557,799 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 17 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-17

Capital : 1,402,666 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 19 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-19

Capital : 1,336,551 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Hesse

Termination date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guido Hesse

Cessation date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Ogilvy Romyn

Termination date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-19

Capital : 1,158,178 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 1,158,088 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Harris

Termination date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-20

Capital : 951,947 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 610,918 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Richard Ogilvy Romyn

Appointment date: 2016-08-25

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-20

Capital : 395,765 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2015

Action Date: 14 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-14

Capital : 307,825 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Johanna Harris

Appointment date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-18

Capital : 234,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-20

Capital : 211,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guido Hesse

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-31

Capital : 200,000 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2010

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-01

Capital : 45,000 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 31 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-31

Capital : 15,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr Simon David Winston Johnson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-20

Officer name: Mr Martin James Bowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: the Coach House, Chamberlain Street, Wells Soms BA5 2PJ

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 25/01/08--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Capital

Type: 123

Description: £ nc 1000/5000 25/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tangerine homes overseas (uk) lt d\certificate issued on 08/08/07

Documents

View document PDF

Incorporation company

Date: 20 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEWTHING CONSULTING LIMITED

81 PIER ROAD,GRAVESEND,DA11 9NA

Number:11874457
Status:ACTIVE
Category:Private Limited Company

LEOMHANN CAPITAL LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10507549
Status:ACTIVE
Category:Private Limited Company

M J MOTORSPORT TRACK DAYS LTD

HAWTHORNES,WILDEN,MK44 2PB

Number:11258747
Status:ACTIVE
Category:Private Limited Company

PEPPES PIZZA&CHICKEN LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:11960969
Status:ACTIVE
Category:Private Limited Company

RAYMOL GROUP LTD

15 15 OSPREY GARDENS,LEE-ON-THE-SOLENT,PO13 8LJ

Number:11934488
Status:ACTIVE
Category:Private Limited Company

SEALING SYSTEMS (SCOTLAND) LIMITED

UNIT 9 ABERCORN INDUSTRIAL ESTATE,PAISLEY,PA3 4AY

Number:SC385524
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