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)
18 Feb 2010 AD01 Registered office address changed from Lakeside House Hebble Brook Business Park Hays Lane, Halifax West Yorkshire HX2 8UL on 18 February 2010
17 Feb 2010 TM01 Termination of appointment of Timothy Heavisides as a director
23 Nov 2009 TM01 Termination of appointment of Michael Smith as a director
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 81,500,000
26 Oct 2009 CH01 Director's details changed for James William Reader on 30 September 2008
26 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
14 Oct 2009 AP01 Appointment of Mr Christian Charles Plumer as a director
12 Oct 2009 TM01 Termination of appointment of Simon Wright as a director
25 Sep 2009 88(2) Ad 16/09/09\gbp si 22500000@1=22500000\gbp ic 51500000/74000000\
01 Sep 2009 123 Nc inc already adjusted 26/08/09
01 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2009 AA Full accounts made up to 31 December 2008
14 Jan 2009 MEM/ARTS Memorandum and Articles of Association
14 Jan 2009 88(2) Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 47500000/51500000\
14 Jan 2009 123 Nc inc already adjusted 23/12/08
14 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2008 288a Director appointed timothy john heavisides
26 Nov 2008 288a Secretary appointed graham markley whiley
26 Nov 2008 288b Appointment terminated secretary james reader
26 Nov 2008 288a Director appointed simon jonathan wright
24 Oct 2008 363a Return made up to 30/09/08; full list of members
24 Oct 2008 288c Director's change of particulars / simon kneller / 11/12/2007
13 Aug 2008 88(2) Ad 30/07/08\gbp si 7500000@1=7500000\gbp ic 40000000/47500000\
13 Aug 2008 123 Gbp nc 47500000/47507500\08/07/08
13 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital