About

Registered Number: 02299204
Date of Incorporation: 22/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: 2 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX

 

A1 Insurance Services Ltd was established in 1988, it's status is listed as "Active". The current directors of this company are Darnbrook, Ian Robert, Audsley, Catherine Anne, Beardmore, Valerie, Jones, Elizabeth, Jones, George Melvyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARNBROOK, Ian Robert 04 January 2005 - 1
AUDSLEY, Catherine Anne N/A 31 March 1995 1
BEARDMORE, Valerie 04 January 2005 01 July 2016 1
JONES, Elizabeth N/A 04 January 2005 1
JONES, George Melvyn N/A 04 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 18 May 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
SH03 - Return of purchase of own shares 11 April 2018
CH01 - Change of particulars for director 18 March 2018
SH06 - Notice of cancellation of shares 28 February 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH06 - Notice of cancellation of shares 24 November 2017
CS01 - N/A 07 November 2017
PSC04 - N/A 06 November 2017
SH06 - Notice of cancellation of shares 27 September 2017
SH06 - Notice of cancellation of shares 24 July 2017
AA - Annual Accounts 02 June 2017
SH06 - Notice of cancellation of shares 23 May 2017
SH06 - Notice of cancellation of shares 28 March 2017
SH06 - Notice of cancellation of shares 02 March 2017
SH06 - Notice of cancellation of shares 02 March 2017
SH06 - Notice of cancellation of shares 02 March 2017
SH06 - Notice of cancellation of shares 02 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 December 2007
353 - Register of members 21 December 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 21 November 2005
353 - Register of members 21 November 2005
AA - Annual Accounts 25 October 2005
225 - Change of Accounting Reference Date 12 October 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 15 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 23 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1993
363s - Annual Return 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 20 May 1991
288 - N/A 16 January 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1989
CERTNM - Change of name certificate 13 March 1989
RESOLUTIONS - N/A 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
287 - Change in situation or address of Registered Office 04 December 1988
NEWINC - New incorporation documents 22 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.