AB&C INSURANCE - History of Changes


DateDescription
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