About

Registered Number: 04417043
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Active
Registered Address: 29 Lowther Street, Carlisle, Cumbria, CA3 8EN

 

Having been setup in 2002, Cumbria Insurance Brokers Ltd are based in Cumbria. Bradbury, Deborah Clare, Bradbury, Paul are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Paul 03 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Deborah Clare 03 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 16 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 November 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 05 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
AA - Annual Accounts 22 February 2005
AAMD - Amended Accounts 24 May 2004
363s - Annual Return 24 May 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 18 July 2003
225 - Change of Accounting Reference Date 10 April 2003
AA - Annual Accounts 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
395 - Particulars of a mortgage or charge 11 March 2003
CERTNM - Change of name certificate 06 March 2003
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2010 Outstanding

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Debenture 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.