About

Registered Number: 03342606
Date of Incorporation: 01/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 16 Sherwood Way, West Wickham, Kent, BR4 9PD,

 

Doulton Underwriting Agents Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Gadd, Amanda Louise, Gadd, Christopher Neil, Hall, William Frederick, Gadd, Robin Frederick, Hook, George Henry. 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
GADD, Amanda Louise 07 August 2018 - 1
GADD, Christopher Neil 01 October 2001 - 1
GADD, Robin Frederick 01 April 1997 07 August 2018 1
HOOK, George Henry 01 April 1997 03 June 1998 1
Secretary Name Appointed Resigned Total Appointments
HALL, William Frederick 10 June 1998 10 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 16 January 2019
AD01 - Change of registered office address 20 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 13 April 2018
CH03 - Change of particulars for secretary 13 April 2018
CH01 - Change of particulars for director 12 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 15 April 2015
RESOLUTIONS - N/A 03 March 2015
RESOLUTIONS - N/A 03 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 25 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
AA - Annual Accounts 09 February 2004
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 21 November 2000
287 - Change in situation or address of Registered Office 13 September 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 30 November 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
363s - Annual Return 14 May 1998
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.