Advanced company searchLink opens in new window

B & C E INSURANCE LIMITED

Company number 03093365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2018 CH01 Director's details changed for Mr Stephen David Terrell on 6 April 2018
05 Mar 2018 TM01 Termination of appointment of Malcolm Fraser Small as a director on 22 February 2018
19 Sep 2017 TM01 Termination of appointment of James Graham Fiveash as a director on 1 September 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
09 Aug 2017 PSC05 Change of details for B&Ce Holdings Limited as a person with significant control on 1 April 2017
20 Jul 2017 AA Full accounts made up to 31 March 2017
11 Apr 2017 CC04 Statement of company's objects
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2017 CC04 Statement of company's objects
10 Feb 2017 AP03 Appointment of Mrs Lydia Florinette Gabrielle Harratt as a secretary on 6 February 2017
12 Jan 2017 CH01 Director's details changed for Mr Stephen David Terrell on 20 May 2014
23 Dec 2016 CH01 Director's details changed for Mr Chandrasekhar Babloo Ramamurthy on 8 November 2013
18 Nov 2016 AP01 Appointment of Mr John Allott as a director on 14 November 2016
18 Nov 2016 TM01 Termination of appointment of Robert John Blackman as a director on 14 November 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
05 Aug 2016 TM02 Termination of appointment of Paul Martin Forster as a secretary on 30 April 2016
08 Jul 2016 AA Full accounts made up to 31 March 2016
25 May 2016 CH01 Director's details changed for Mr Stephen Terrell on 23 May 2016
26 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 26/11/2015 for Brian Peter Rye
26 Nov 2015 AP01 Appointment of Mr Brian Peter Rye as a director on 21 December 2015
  • ANNOTATION Clarification a Second filed AP01 was registered on 26/01/2016
14 Sep 2015 TM01 Termination of appointment of Stephen David Murphy as a director on 26 August 2015
25 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 60,000,000
24 Aug 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 AP03 Appointment of Mr Paul Martin Forster as a secretary on 10 August 2015