- Company Overview for BPW INSURANCE SERVICES LIMITED (06471650)
- Filing history for BPW INSURANCE SERVICES LIMITED (06471650)
- People for BPW INSURANCE SERVICES LIMITED (06471650)
- More for BPW INSURANCE SERVICES LIMITED (06471650)
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
|
|
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
|
|
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 |