PW UNDERWRITING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Change of details for Charles Henry Wilce as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Charles Henry Wilce on 2025-06-04

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Charles Henry Wilce on 2025-01-28

View Document

19/05/2519 May 2025 Change of details for Charles Henry Wilce as a person with significant control on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Notification of Charles Henry Wilce as a person with significant control on 2023-08-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Peter David Willis as a director on 2023-08-29

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Document

20/03/2320 March 2023 Director's details changed for Mr Charles Henry Wilce on 2023-03-20

View Document

17/03/2317 March 2023 Change of details for Chw Limited as a person with significant control on 2023-03-12

View Document

16/03/2316 March 2023 Cessation of Peter David Willis as a person with significant control on 2023-03-12

View Document

16/01/2316 January 2023 Director's details changed for Mr Peter David Willis on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 ADOPT ARTICLES 30/08/2018

View Document

29/08/1829 August 2018 03/05/18 STATEMENT OF CAPITAL GBP 100

View Document

06/06/186 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR CHARLES HENRY WILCE

View Document

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

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 145 LEADENHALL STREET LONDON EC3V 4QT ENGLAND

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

25/03/1825 March 2018 REGISTERED OFFICE CHANGED ON 25/03/2018 FROM 9TH FLOOR BEAUFORT HOUSE 15 ST. BOTOLPH STREET LONDON EC3A 7EE

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

12/06/1512 June 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY ELLEN JAMESON

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 12-20 CAMOMILE STREET LONDON EC3A 7PJ

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIS / 01/01/2010

View Document

28/07/1028 July 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLEN BURTON JAMESON / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 29 March 2009 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 29 March 2008 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: LUTIDINE HOUSE 3/5 CRUTCHED FRIARS EC3N 2PN

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 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