About

Registered Number: 04141510
Date of Incorporation: 15/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 24 Bankside, Kidlington, OX5 1JE,

 

Established in 2001, W.I.B. Insurance Consultants Ltd has its registered office in Kidlington, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CH03 - Change of particulars for secretary 19 February 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 15 October 2019
CH03 - Change of particulars for secretary 15 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 28 November 2018
PSC02 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 12 July 2018
CH03 - Change of particulars for secretary 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
MR01 - N/A 15 June 2018
PSC01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
PSC09 - N/A 04 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 August 2017
SH03 - Return of purchase of own shares 15 June 2017
RESOLUTIONS - N/A 26 May 2017
SH06 - Notice of cancellation of shares 26 May 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 14 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
RESOLUTIONS - N/A 19 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 15 November 2006
287 - Change in situation or address of Registered Office 25 September 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 11 February 2004
AAMD - Amended Accounts 12 September 2003
AA - Annual Accounts 11 August 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 03 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 23 January 2002
225 - Change of Accounting Reference Date 15 March 2001
225 - Change of Accounting Reference Date 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.