- Company Overview for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- Filing history for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- People for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- Charges for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
- More for WHEATLEY WRIGHT INSURANCE SERVICES LIMITED (04664478)
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) |
---|---|---|---|
26 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
26 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
22 Dec 2020 | MR01 | Registration of charge 046644780003, created on 17 December 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Timothy Tracy Brooke on 26 October 2020 | |
13 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
30 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
30 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
21 Nov 2019 | AP01 | Appointment of Mr Timothy Tracy Brooke as a director on 7 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Timothy John Chadwick as a director on 7 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Ms Fiona Andrews as a director on 7 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Paul Mark Johnson as a director on 7 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Bernard Mageean as a director on 7 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Nicholas Timothy Andrew Wright as a director on 7 November 2019 | |
15 Aug 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
15 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Jun 2019 | MR04 | Satisfaction of charge 046644780001 in full | |
30 May 2019 | MR01 | Registration of charge 046644780002, created on 22 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
12 Feb 2019 | PSC05 | Change of details for Pib Group Limited as a person with significant control on 12 February 2019 |