Advanced company searchLink opens in new window

GARRATTS INSURANCE BROKERS LIMITED

Company number 04384194

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)
11 Sep 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
11 Sep 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
11 Sep 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
11 Sep 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
03 Mar 2025 CS01 Confirmation statement made on 28 February 2025 with updates
04 Feb 2025 TM01 Termination of appointment of Richard Mark Garratt as a director on 31 January 2025
12 Aug 2024 AP01 Appointment of Mr Alastair James Christopherson as a director on 1 May 2024
27 Jun 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
25 Jun 2024 MA Memorandum and Articles of Association
25 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2024 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2024
30 May 2024 PSC07 Cessation of John Marshall Grindley as a person with significant control on 1 May 2024
30 May 2024 PSC07 Cessation of Richard Mark Garratt as a person with significant control on 1 May 2024
30 May 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 1 May 2024
30 May 2024 AD01 Registered office address changed from 15 Cross Street Preston PR1 3LT England to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 30 May 2024
15 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with updates
12 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
13 Feb 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Feb 2024 SH03 Purchase of own shares.
08 Feb 2024 SH06 Cancellation of shares. Statement of capital on 5 February 2024
  • GBP 100
16 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from Camden House, 2 Camden Place Preston Lancs PR1 3JL to 15 Cross Street Preston PR1 3LT on 16 March 2023
15 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 28 February 2022