| Date | Description |
| 2025-10-12 |
update website_status OK => IndexPageFetchError |
| 2025-09-30 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-08-11 |
delete phone 0800 435 594 |
| 2025-05-09 |
delete index_pages_linkeddomain tripinsurer.com |
| 2025-05-09 |
delete source_ip 37.187.24.112 |
| 2025-05-09 |
insert source_ip 37.59.22.127 |
| 2025-05-09 |
update founded_year null => 1972 |
| 2024-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT ATKINSON / 11/12/2023 |
| 2024-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JAYNE ATKINSON / 11/12/2023 |
| 2024-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES |
| 2024-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN ROBERT ATKINSON / 11/12/2023 |
| 2024-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIEN JAYNE ATKINSON / 11/12/2023 |
| 2024-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS AMY MARTHA LOGAN |
| 2024-08-30 |
delete address 74 Bachelors Walk,
Lisburn
BT28 1XN |
| 2024-08-30 |
insert address 21 Market Place,
Lisburn
BT28 1AN |
| 2024-08-22 |
update statutory_documents ADOPT ARTICLES 01/07/2024 |
| 2024-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2024-08-01 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-07-26 |
update statutory_documents 01/07/24 STATEMENT OF CAPITAL GBP 40 |
| 2024-05-29 |
delete source_ip 178.33.243.78 |
| 2024-05-29 |
insert source_ip 37.187.24.112 |
| 2024-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES |
| 2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-08-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT ATKINSON / 08/12/2022 |
| 2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AVERLY BROWN / 21/03/2023 |
| 2023-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JAYNE ATKINSON / 08/12/2022 |
| 2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES |
| 2023-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN ROBERT ATKINSON / 08/12/2022 |
| 2023-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIEN JAYNE ATKINSON / 08/12/2022 |
| 2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-05-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
| 2022-03-08 |
insert index_pages_linkeddomain tripinsurer.com |
| 2021-12-10 |
delete contact_pages_linkeddomain warrantydirect.co.uk |
| 2021-12-10 |
delete index_pages_linkeddomain warrantydirect.co.uk |
| 2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-07-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AVERLY BROWN / 08/06/2021 |
| 2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-09-21 |
delete address 11 Church Square,
Banbridge
BT32 4AS |
| 2020-09-21 |
insert address 14 Scarva Street
Banbridge
BT32 3DA |
| 2020-09-21 |
insert fax 028 40 623184 |
| 2020-08-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 2019-06-09 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-06-09 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-05-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-08-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-03-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O ROBINSON & COMPANY
17 MANDEVILLE STREET
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT62 3PB
NORTHERN IRELAND |
| 2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 2017-01-17 |
delete source_ip 185.3.164.65 |
| 2017-01-17 |
insert source_ip 178.33.243.78 |
| 2016-06-23 |
insert career_pages_linkeddomain financial-ombudsman.org.uk |
| 2016-06-23 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
| 2016-06-23 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
| 2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
| 2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
| 2016-04-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-03-16 |
update statutory_documents 08/03/16 FULL LIST |
| 2016-02-29 |
insert career_pages_linkeddomain warrantydirect.co.uk |
| 2016-02-29 |
insert contact_pages_linkeddomain warrantydirect.co.uk |
| 2016-02-29 |
insert index_pages_linkeddomain warrantydirect.co.uk |
| 2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
| 2015-05-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
| 2015-04-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM, 67 WILLIAM STREET, LURGAN, CRAIGAVON, COUNTY ARMAGH, BT66 6JB |
| 2015-04-13 |
update statutory_documents 08/03/15 FULL LIST |
| 2015-04-06 |
delete source_ip 88.208.209.68 |
| 2015-04-06 |
insert source_ip 185.3.164.65 |
| 2014-10-26 |
insert phone 028 9264 6543 |
| 2014-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-04-07 |
delete address 67 WILLIAM STREET LURGAN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT66 6JB |
| 2014-04-07 |
delete sic_code 99999 - Dormant Company |
| 2014-04-07 |
insert address 67 WILLIAM STREET LURGAN CRAIGAVON COUNTY ARMAGH BT66 6JB |
| 2014-04-07 |
insert sic_code 65120 - Non-life insurance |
| 2014-04-07 |
update registered_address |
| 2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
| 2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
| 2014-03-20 |
update person_title Jayne Atkinson: MSTI Is a Partner at AB & C Insurance => MSTI Is a Director at AB & C Insurance |
| 2014-03-19 |
update statutory_documents 08/03/14 FULL LIST |
| 2014-03-07 |
update num_mort_charges 0 => 1 |
| 2014-03-07 |
update num_mort_outstanding 0 => 1 |
| 2014-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6116190001 |
| 2013-10-07 |
insert office_emails ba..@abcni.co.uk |
| 2013-10-07 |
insert office_emails du..@abcni.co.uk |
| 2013-10-07 |
insert address 67 William Street, Lurgan, Co |
| 2013-10-07 |
insert email ba..@abcni.co.uk |
| 2013-10-07 |
insert email du..@abcni.co.uk |
| 2013-10-07 |
insert registration_number NI 611619 |
| 2013-09-05 |
delete person Joanne Shannon |
| 2013-09-05 |
delete person Vera Willdridge |
| 2013-09-05 |
insert person Amy Atkinson |
| 2013-09-05 |
insert person Rachel Creaney |
| 2013-09-05 |
update person_description Colin Atkinson ACII => Colin Atkinson ACII |
| 2013-09-05 |
update person_title Colin Atkinson ACII: Senior Partner at Alan Brown => Managing Director at AB & C Insurance |
| 2013-06-26 |
update account_ref_month 3 => 12 |
| 2013-06-26 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
| 2013-06-25 |
delete address 67 WILLIAM STREET LURGAN CRAIGAVON CO. ARMAGH UNITED KINGDOM BT66 6JB |
| 2013-06-25 |
insert address 67 WILLIAM STREET LURGAN CRAIGAVON COUNTY ARMAGH NORTHERN IRELAND BT66 6JB |
| 2013-06-25 |
insert sic_code 99999 - Dormant Company |
| 2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
| 2013-06-25 |
update accounts_last_madeup_date null => 2013-03-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-12-08 => 2014-12-31 |
| 2013-06-25 |
update registered_address |
| 2013-06-25 |
update returns_last_madeup_date null => 2013-03-08 |
| 2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
| 2013-05-31 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
| 2013-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, 67 WILLIAM STREET, LURGAN, CRAIGAVON, CO. ARMAGH, BT66 6JB, UNITED KINGDOM |
| 2013-04-22 |
update statutory_documents SAIL ADDRESS CREATED |
| 2013-04-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
| 2013-04-22 |
update statutory_documents 08/03/13 FULL LIST |
| 2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT ATKINSON / 08/03/2013 |
| 2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AVERLY BROWN / 08/03/2013 |
| 2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN JAYNE ATKINSON / 08/03/2013 |
| 2013-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN JAYNE ATKINSON / 08/03/2013 |
| 2013-02-05 |
update website_status Disallowed |
| 2013-01-13 |
update website_status OK |
| 2012-12-16 |
update website_status Disallowed |
| 2012-03-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |