Advanced company searchLink opens in new window

PROVIDENT INSURANCE LTD

Company number 00877728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2021 CH01 Director's details changed for Mr James William Reader on 28 June 2021
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jan 2020 TM01 Termination of appointment of Steven Whittaker as a director on 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
14 May 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Apr 2016 TM02 Termination of appointment of Steven Whittaker as a secretary on 28 April 2016
28 Apr 2016 AP03 Appointment of Ms Annabel Felicity Wilson as a secretary on 28 April 2016
28 Apr 2016 AD01 Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ to 2 Norman Place Reading Berkshire RG1 8DA on 28 April 2016
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 98.5
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 98.5
30 Sep 2014 AD03 Register(s) moved to registered inspection location 2 Norman Place Reading RG1 8DA
30 Sep 2014 AD02 Register inspection address has been changed to 2 Norman Place Reading RG1 8DA
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 CH01 Director's details changed for Mr Steven Whittaker on 19 November 2013
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 98.5
16 May 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 TM01 Termination of appointment of Dominique Salvy as a director