About

Registered Number: 05045859
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor Offices Robinson House, Haslers Lane, Great Dunmow, Essex, CM6 1XS,

 

Doa Underwriting Ltd was registered on 17 February 2004, it's status is listed as "Active". We don't currently know the number of employees at this company. There is one director listed as Oliver, Jonathan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Jonathan 01 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 March 2019
MR01 - N/A 22 January 2019
AA - Annual Accounts 21 December 2018
AAMD - Amended Accounts 20 April 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 29 January 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 04 July 2017
AA01 - Change of accounting reference date 15 March 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 February 2013
SH01 - Return of Allotment of shares 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 April 2012
AA01 - Change of accounting reference date 15 December 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
225 - Change of Accounting Reference Date 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.