ALLIED DUNBAR PROVIDENT PLC

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/11/2115 November 2021 Change of details for Allied Dunbar Assurance Plc as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE TEMPLE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/08/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE DE TEMPLE / 13/11/2017

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS VICTORIA LOUISE DE TEMPLE

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / ALLIED DUNBAR ASSURANCE PLC / 06/09/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED DUNBAR ASSURANCE PLC

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN-WILLIAMS

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

11/02/1411 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JAMES DOUGLAS SUTHERLAND

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 01/12/2012

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARROLL RAPHAEL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED NIGEL LOWE

View Document

30/09/1030 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED NEAL JAMES EVANS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR GILLIES

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ALLIED DUNBAR CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

27/08/9927 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: ALLIED DUNBAR CENTRE SWINDON SN1 1EL

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/952 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

19/08/9419 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 AUDITOR'S RESIGNATION

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 SECT 49 INS COMPANIES ACT 1982

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9024 January 1990 £ NC 1000300/1700300 29/12/89

View Document

24/01/9024 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/89

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/07/8829 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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