Advanced company searchLink opens in new window

BPW INSURANCE SERVICES LIMITED

Company number 06471650

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)
28 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
28 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 14 January 2024
21 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
21 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
21 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
18 Mar 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 21 December 2023
18 Mar 2024 PSC07 Cessation of Ppj Holdings Limited as a person with significant control on 21 December 2023
22 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/01/2025.
19 Dec 2023 AP01 Appointment of Mr Matthew James Hartigan as a director on 18 December 2023
19 Dec 2023 TM01 Termination of appointment of Neil Thornton as a director on 18 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 PSC05 Change of details for Ppj Holdings Limited as a person with significant control on 5 January 2023
17 Jan 2023 AP01 Appointment of Mr Neil Thornton as a director on 5 January 2023
17 Jan 2023 AP01 Appointment of Duncan Neil Carter as a director on 5 January 2023
17 Jan 2023 TM02 Termination of appointment of Paul John Wiggins as a secretary on 5 January 2023
17 Jan 2023 TM01 Termination of appointment of Jason Price Evans as a director on 5 January 2023
17 Jan 2023 AP03 Appointment of Andrew Stewart Hunter as a secretary on 5 January 2023
17 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
17 Jan 2023 AD01 Registered office address changed from Cathedral Chambers 107 Stow Hill Newport Gwent NP20 4ED Wales to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 17 January 2023
04 Nov 2022 CH01 Director's details changed for Mr Paul John Wiggins on 4 November 2022