PW UNDERWRITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/06/254 June 2025 | Change of details for Charles Henry Wilce as a person with significant control on 2025-06-04 |
04/06/254 June 2025 | Director's details changed for Mr Charles Henry Wilce on 2025-06-04 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
20/05/2520 May 2025 | Director's details changed for Mr Charles Henry Wilce on 2025-01-28 |
19/05/2519 May 2025 | Change of details for Charles Henry Wilce as a person with significant control on 2025-01-28 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Notification of Charles Henry Wilce as a person with significant control on 2023-08-29 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Termination of appointment of Peter David Willis as a director on 2023-08-29 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-16 with updates |
21/03/2321 March 2023 | Registered office address changed from 145 145 Leadenhall Street London EC3V 4QT England to 145 Leadenhall Street London EC3V 4QT on 2023-03-21 |
20/03/2320 March 2023 | Director's details changed for Mr Charles Henry Wilce on 2023-03-20 |
17/03/2317 March 2023 | Change of details for Chw Limited as a person with significant control on 2023-03-12 |
16/03/2316 March 2023 | Cessation of Peter David Willis as a person with significant control on 2023-03-12 |
16/01/2316 January 2023 | Director's details changed for Mr Peter David Willis on 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-06-23 with no updates |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
13/11/1813 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | ADOPT ARTICLES 30/08/2018 |
29/08/1829 August 2018 | 03/05/18 STATEMENT OF CAPITAL GBP 100 |
06/06/186 June 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
05/06/185 June 2018 | DIRECTOR APPOINTED MR CHARLES HENRY WILCE |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 9TH FLOOR , BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7EE UNITED KINGDOM |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 145 LEADENHALL STREET LONDON EC3V 4QT ENGLAND |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
25/03/1825 March 2018 | REGISTERED OFFICE CHANGED ON 25/03/2018 FROM 9TH FLOOR BEAUFORT HOUSE 15 ST. BOTOLPH STREET LONDON EC3A 7EE |
13/10/1713 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | DISS40 (DISS40(SOAD)) |
20/06/1720 June 2017 | FIRST GAZETTE |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/169 February 2016 | FIRST GAZETTE |
12/06/1512 June 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
07/10/137 October 2013 | APPOINTMENT TERMINATED, SECRETARY ELLEN JAMESON |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/06/1229 June 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 12-20 CAMOMILE STREET LONDON EC3A 7PJ |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIS / 01/01/2010 |
28/07/1028 July 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELLEN BURTON JAMESON / 01/01/2010 |
29/06/1029 June 2010 | Annual return made up to 29 March 2009 with full list of shareholders |
28/06/1028 June 2010 | Annual return made up to 29 March 2008 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
27/04/0627 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
06/04/056 April 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/03/057 March 2005 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: LUTIDINE HOUSE 3/5 CRUTCHED FRIARS EC3N 2PN |
18/10/0418 October 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
07/05/047 May 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
14/02/0414 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/09/0324 September 2003 | SECRETARY'S PARTICULARS CHANGED |
24/09/0324 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
07/05/037 May 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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