PROVINCIAL UNDERWRITING LIMITED

04329989
LLOYDS BUILDING 10 THE SQUARE ALVECHURCH BIRMINGHAM B48 7LA

Documents

Documents
Date Category Description Pages
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 8 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 accounts Annual Accounts 5 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
06 Jan 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
12 Dec 2013 annual-return Annual Return 7 Buy now
15 Jan 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 7 Buy now
12 Jan 2011 annual-return Annual Return 7 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 capital Return of Allotment of shares 4 Buy now
15 Feb 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 accounts Annual Accounts 5 Buy now
01 Apr 2009 accounts Annual Accounts 11 Buy now
10 Dec 2008 annual-return Return made up to 28/11/08; full list of members 5 Buy now
10 Dec 2008 officers Director and secretary's change of particulars / carole berry / 30/10/2008 1 Buy now
10 Dec 2008 officers Director's change of particulars / ronald berry / 30/10/2008 1 Buy now
07 Apr 2008 accounts Annual Accounts 6 Buy now
11 Mar 2008 officers Appointment terminated director peter adkins 1 Buy now
11 Mar 2008 annual-return Return made up to 28/11/07; full list of members 6 Buy now
29 Nov 2007 annual-return Return made up to 28/11/06; full list of members 10 Buy now
28 Feb 2007 accounts Annual Accounts 12 Buy now
30 Mar 2006 annual-return Return made up to 28/11/05; full list of members 10 Buy now
30 Jan 2006 accounts Annual Accounts 5 Buy now
24 Mar 2005 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
21 Dec 2004 capital Ad 10/11/04--------- £ si 7150@1 6 Buy now
07 Dec 2004 annual-return Return made up to 28/11/04; full list of members 9 Buy now
06 Dec 2004 capital Nc inc already adjusted 21/10/04 1 Buy now
26 Nov 2004 resolution Resolution 1 Buy now
25 Nov 2004 address Location of register of members 1 Buy now
16 Nov 2004 officers New secretary appointed 2 Buy now
16 Nov 2004 officers New director appointed 2 Buy now
16 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
20 Sep 2004 accounts Annual Accounts 2 Buy now
01 Dec 2003 annual-return Return made up to 28/11/03; full list of members 8 Buy now
10 Jul 2003 accounts Annual Accounts 2 Buy now
17 Mar 2003 officers Secretary resigned 1 Buy now
22 Jan 2003 annual-return Return made up to 28/11/02; full list of members 7 Buy now
22 Jan 2003 officers New secretary appointed 2 Buy now
22 Jan 2003 officers New director appointed 2 Buy now
21 Aug 2002 officers New director appointed 2 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
08 Jul 2002 officers New director appointed 4 Buy now
08 Jul 2002 officers New secretary appointed 2 Buy now
04 Dec 2001 address Registered office changed on 04/12/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ 1 Buy now
04 Dec 2001 officers Director resigned 1 Buy now
04 Dec 2001 officers Secretary resigned 1 Buy now
28 Nov 2001 incorporation Incorporation Company 9 Buy now