This company is commonly known as Doa Underwriting Limited. The company was founded 20 years ago and was given the registration number 05045859. The firm's registered office is in GREAT DUNMOW. You can find them at 1st Floor Offices Robinson House, Haslers Lane, Great Dunmow, Essex. This company's SIC code is 65120 - Non-life insurance.
Name | : | DOA UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 05045859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Offices Robinson House, Haslers Lane, Great Dunmow, Essex, England, CM6 1XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Secretary | 23 February 2004 | Active |
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Director | 10 February 2015 | Active |
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Director | 23 February 2004 | Active |
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Director | 23 February 2004 | Active |
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Director | 01 January 2018 | Active |
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Director | 10 February 2015 | Active |
Olivers House, Avenue North, Skyline 120 Business Park, Great Notley, Braintree, England, CM77 7AF | Director | 10 February 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 February 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 February 2004 | Active |
Mr David George Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Olivers House, Avenue North, Braintree, England, CM77 7AF |
Nature of control | : |
|
Mrs Debra Jayne Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Olivers House, Avenue North, Braintree, England, CM77 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Officers | Change person secretary company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person secretary company with change date. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.