THOMAS SAGAR INSURANCES LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

02/09/242 September 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Cessation of Thomas Sagar Holdings Ltd as a person with significant control on 2024-07-26

View Document

12/08/2412 August 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-07-26

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Neil Thornton as a director on 2023-12-19

View Document

18/12/2318 December 2023 Appointment of Mr Alastair James Christopherson as a director on 2023-12-18

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

14/02/2314 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MEADOWS

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MEADOWS

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANN MEADOWS / 09/11/2019

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWITHIN MEADOWS / 09/11/2019

View Document

08/01/208 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

08/01/208 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/208 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

08/01/208 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS ANGELA PAGE

View Document

17/09/1917 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1917 September 2019 ADOPT ARTICLES 02/09/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE

View Document

30/05/1930 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/05/1929 May 2019 SAIL ADDRESS CREATED

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWITHIN MEADOWS / 11/04/2018

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / THOMAS SAGAR HOLDINGS LTD / 24/04/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS SUSAN ANN MEADOWS

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR NEIL THORNTON

View Document

12/07/1812 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM GROUP FIRST HOUSE 12A MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006104170008

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 30 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LU

View Document

05/06/155 June 2015 AUDITOR'S RESIGNATION

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/05/1413 May 2014 AUDITOR'S RESIGNATION

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD STEVENSON

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006104170008

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HERD

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HERD

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HERD / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWITHIN MEADOWS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MARK STEVENSON / 13/01/2010

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: ALPHA HOUSE 6 RALLI COURTS NEW BAILEY STREET SALFORD M3 5FT

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 COMPANY NAME CHANGED GUIDE SAGAR INSURANCE LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 30 WILLOW STREET ACCRINGTON BB5 1LU

View Document

06/01/996 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED GUIDE SAGAR INSURANCES LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED THOMAS SAGAR INSURANCES LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 S386 DISP APP AUDS 29/09/97

View Document

24/10/9724 October 1997 S252 DISP LAYING ACC 29/09/97

View Document

24/10/9724 October 1997 S366A DISP HOLDING AGM 29/09/97

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 ADOPT MEM AND ARTS 21/10/93

View Document

04/10/934 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

12/02/9012 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

02/02/882 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/08/5828 August 1958 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