- Company Overview for B. K. INSURANCE BROKERS LIMITED (01867316)
- Filing history for B. K. INSURANCE BROKERS LIMITED (01867316)
- People for B. K. INSURANCE BROKERS LIMITED (01867316)
- Charges for B. K. INSURANCE BROKERS LIMITED (01867316)
- More for B. K. INSURANCE BROKERS LIMITED (01867316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2022 | AP01 | Appointment of Mr Adrian Colosso as a director on 15 December 2021 | |
10 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
10 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
10 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
10 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
18 Feb 2021 | AP01 | Appointment of Mr Timothy Brooke Thom as a director on 17 February 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | TM01 | Termination of appointment of Paul Denton as a director on 18 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
28 Sep 2020 | PSC05 | Change of details for Pib Group Limited as a person with significant control on 14 February 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Timothy John Chadwick as a director on 24 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Ms Fiona Andrews as a director on 24 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Steven Redgwell as a director on 15 July 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Paul Mark Johnson as a director on 8 July 2020 | |
04 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from 1st Floor, Simpson House 6 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 31 March 2020 | |
27 Feb 2020 | PSC02 | Notification of Pib Group Limited as a person with significant control on 14 February 2020 | |
27 Feb 2020 | PSC07 | Cessation of Shilpesh Bhagvatiprasad Patel as a person with significant control on 14 February 2020 | |
27 Feb 2020 | PSC07 | Cessation of Bhagavatiprasad Kalidas Patel as a person with significant control on 14 February 2020 | |
27 Feb 2020 | TM02 | Termination of appointment of Shilpesh Bhagvatiprasad Patel as a secretary on 14 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Shilpesh Bhagvatiprasad Patel as a director on 14 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Brendan James Mcmanus as a director on 14 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Ryan Christopher Brown as a director on 14 February 2020 | |
17 Feb 2020 | PSC04 | Change of details for Mr Shilpesh Bhagavatiprasad Patel as a person with significant control on 17 February 2020 |