Date | Description |
2024-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-18 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES |
2023-04-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
2022-07-19 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES |
2022-05-18 |
insert email ac..@aitireland.com |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-04-17 |
delete source_ip 80.244.183.80 |
2022-04-17 |
insert source_ip 185.216.77.35 |
2022-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA ELIZABETH HACKETT |
2022-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HACKETT |
2021-06-20 |
update robots_txt_status www.abtinsurance.ie: 404 => 0 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
2021-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD HORTON |
2021-05-12 |
update statutory_documents CESSATION OF BRETT LEE FAIRHOLM AS A PSC |
2021-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HACKETT / 30/04/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-18 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-25 |
delete source_ip 3.10.11.26 |
2021-01-25 |
delete source_ip 3.11.186.5 |
2021-01-25 |
insert source_ip 80.244.183.80 |
2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-06-07 |
delete sic_code 66220 - Activities of insurance agents and brokers |
2020-06-07 |
insert sic_code 82301 - Activities of exhibition and fair organisers |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
2020-04-18 |
delete source_ip 3.9.199.23 |
2020-04-18 |
delete source_ip 3.10.85.128 |
2020-04-18 |
insert source_ip 3.10.11.26 |
2020-04-18 |
insert source_ip 3.11.186.5 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
2019-11-13 |
delete source_ip 35.178.216.6 |
2019-11-13 |
delete source_ip 52.56.206.98 |
2019-11-13 |
insert source_ip 3.9.199.23 |
2019-11-13 |
insert source_ip 3.10.85.128 |
2019-10-14 |
delete general_emails in..@abtinsurance.co.uk |
2019-10-14 |
insert general_emails in..@abtinsurance.ie |
2019-10-14 |
delete email in..@abtinsurance.co.uk |
2019-10-14 |
insert email in..@abtinsurance.ie |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
2019-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT FAIRHOLM |
2019-02-15 |
update statutory_documents CESSATION OF DAVID EDWARD HORTON AS A PSC |
2019-02-15 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 102 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2017-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 05/04/2017 |
2017-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD HORTON |
2017-09-18 |
update statutory_documents CESSATION OF GARY HACKETT AS A PSC |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-15 |
update statutory_documents 21/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-28 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-17 |
update statutory_documents 21/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address THE COURTYARD WIXFORD PARK, GEORGES ELM LANE BIDFORD-ON-AVON ALCESTER WARWICKSHIRE UNITED KINGDOM B50 4JS |
2014-02-07 |
insert address THE COURTYARD WIXFORD PARK, GEORGES ELM LANE BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4JS |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-02-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2014-01-29 |
update statutory_documents 21/11/13 FULL LIST |
2014-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT FAIRHOLM |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-21 |
delete address 67B HIGH STREET BIDFORD ON AVON WARWICKSHIRE B50 4DF |
2013-06-21 |
insert address THE COURTYARD WIXFORD PARK, GEORGES ELM LANE BIDFORD-ON-AVON ALCESTER WARWICKSHIRE UNITED KINGDOM B50 4JS |
2013-06-21 |
update registered_address |
2013-03-15 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update statutory_documents 21/11/12 FULL LIST |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 02/07/2012 |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
67B HIGH STREET
BIDFORD ON AVON
WARWICKSHIRE
B50 4DF |
2011-12-05 |
update statutory_documents 21/11/11 FULL LIST |
2011-10-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents CURREXT FROM 31/03/2012 TO 31/07/2012 |
2011-09-22 |
update statutory_documents DIRECTOR APPOINTED MR BRETT LEE FAIRHOLM |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 05/04/2011 |
2011-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HACKETT / 05/04/2011 |
2011-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 07/04/2011 |
2010-12-08 |
update statutory_documents 21/11/10 FULL LIST |
2010-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 25/01/2010 |
2010-09-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 15/06/2010 |
2010-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 15/06/2010 |
2010-01-15 |
update statutory_documents 21/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HACKETT / 03/11/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HORTON / 03/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HACKETT / 07/02/2008 |
2009-10-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HORTON / 04/11/2008 |
2008-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HACKETT / 01/02/2008 |
2008-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HORTON / 04/11/2008 |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-12-12 |
update statutory_documents SECRETARY APPOINTED MR DAVID EDWARD HORTON |
2008-12-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN BATTY |
2008-09-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-12 |
update statutory_documents SECRETARY RESIGNED |
2007-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
30-32 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SF |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
2007-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |