Advanced company searchLink opens in new window

BLACKFRIARS INSURANCE BROKERS LIMITED

Company number 03140137

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)
20 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
20 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
20 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
20 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
10 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
04 Jul 2024 AP01 Appointment of Mr Stephen Ben Ashmore as a director on 4 July 2024
04 Jul 2024 TM01 Termination of appointment of Steven Lewis as a director on 10 May 2024
14 Jun 2024 MA Memorandum and Articles of Association
14 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions contemplated by the documents approved/ directors are instructed and authorised 29/05/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2024 MR01 Registration of charge 031401370001, created on 5 June 2024
06 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
12 Dec 2023 CH01 Director's details changed for Mr Steven Lewis on 9 December 2023
02 Oct 2023 TM02 Termination of appointment of Karen Lynda Gordon as a secretary on 30 September 2023
02 Oct 2023 AP01 Appointment of Mrs Kathren Wright as a director on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Karen Lynda Gordon as a director on 30 September 2023
05 Jul 2023 AD01 Registered office address changed from 6 Congleton Road Sandbach Cheshire CW11 1HN United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 5 July 2023
05 Jul 2023 PSC02 Notification of J.M. Glendinning Group Limited as a person with significant control on 23 June 2023
05 Jul 2023 PSC07 Cessation of David John Burton as a person with significant control on 23 June 2023
05 Jul 2023 TM01 Termination of appointment of David John Burton as a director on 23 June 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2023 SH19 Statement of capital on 22 June 2023
  • GBP 71
22 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2023 SH20 Statement by Directors
22 Jun 2023 CAP-SS Solvency Statement dated 21/06/23