About

Registered Number: 04588908
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH

 

Charter Insurance Brokers Ltd was registered on 13 November 2002 and has its registered office in Lancashire. There is only one director listed for Charter Insurance Brokers Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Steven Robertson 18 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 27 September 2017
SH01 - Return of Allotment of shares 10 January 2017
CS01 - N/A 16 December 2016
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 10 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 02 January 2012
AD04 - Change of location of company records to the registered office 02 January 2012
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 15 June 2011
CC04 - Statement of companies objects 15 June 2011
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 22 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
225 - Change of Accounting Reference Date 02 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
RESOLUTIONS - N/A 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
123 - Notice of increase in nominal capital 03 June 2003
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.