Advanced company searchLink opens in new window

WINDRUSH INSURANCE BROKERS LIMITED

Company number 01031128

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)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 December 2022
30 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Aug 2020 MR04 Satisfaction of charge 1 in full
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 PSC04 Change of details for Mr Michael Willemite as a person with significant control on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from 89 Medcroft Road Tackley Kidlington OX5 3AH England to 23 Corndell Gardens Witney Oxon OX28 4DF on 28 July 2020
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
03 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 AP01 Appointment of Mrs Claire Cooke as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Ms Katherine Elizabeth Willemite as a director on 27 March 2018
27 Mar 2018 AD01 Registered office address changed from 2-4 High Street Kidlington Oxfordshire OX5 2DH to 89 Medcroft Road Tackley Kidlington OX5 3AH on 27 March 2018
04 Dec 2017 PSC01 Notification of Michael Willemite as a person with significant control on 4 December 2017
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 TM01 Termination of appointment of John Nigel Cox as a director on 31 July 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates