About

Registered Number: 04329989
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Lloyds Building 10 The Square, Alvechurch, Birmingham, West Midlands, B48 7LA

 

Founded in 2001, Provincial Underwriting Ltd have registered office in Birmingham in West Midlands, it's status in the Companies House registry is set to "Active". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 21 December 2010
SH01 - Return of Allotment of shares 14 April 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 11 March 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 January 2006
225 - Change of Accounting Reference Date 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
363s - Annual Return 07 December 2004
123 - Notice of increase in nominal capital 06 December 2004
RESOLUTIONS - N/A 26 November 2004
353 - Register of members 25 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 10 July 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.