PROVINCIAL UNDERWRITING LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from Lloyds Building 10 the Square Alvechurch Birmingham West Midlands B48 7LA to The Courtyard 10 the Square Alvechurch Birmingham B48 7LA on 2025-08-18

View Document

13/08/2513 August 2025 NewTermination of appointment of John Hilton Mayfield as a director on 2025-08-01

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 7507

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM LLOYDS BUILDING 10 THE SQUARE ALVECHURCH B48 7LA

View Document

15/02/1015 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BERRY / 30/10/2008

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE BERRY / 30/10/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER ADKINS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 21/10/04

View Document

26/11/0426 November 2004 £ NC 1000/50000 21/10/

View Document

25/11/0425 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company