MORTGAGE ADVICE BUREAU NORTH WEST LIMITED
Status | ACTIVE |
Company No. | 06765202 |
Category | Private Limited Company |
Incorporated | 03 Dec 2008 |
Age | 15 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MORTGAGE ADVICE BUREAU NORTH WEST LIMITED is an active private limited company with number 06765202. It was incorporated 15 years, 6 months, 6 days ago, on 03 December 2008. The company address is St Helens Chamber St Helens Chamber, St. Helens, WA10 1FY, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
Old address: 21 Hardshaw Street St. Helens Merseyside WA10 1rd
New address: St Helens Chamber Salisbury Street St. Helens WA10 1FY
Change date: 2023-04-17
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Duncan
Termination date: 2019-12-02
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Duncan
Cessation date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Duncan
Change date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-27
Officer name: Mr Andrew Duncan
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Change registered office address company with date old address
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Address
Type: AD01
Old address: 21 Hardshaw Street St. Helens Merseyside WA10 1RD United Kingdom
Change date: 2010-12-29
Documents
Change registered office address company with date old address
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-29
Old address: 21a Hardshaw Street St. Helens WA10 1RD
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous extended
Date: 19 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary William Brash
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-07
Officer name: Mr Andrew Duncan
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed andrew duncan
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
MEIGAN WELLS,BONCATH,SA37 0JE
Number: | 05496447 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, VISTA PLACE,POOLE,BH12 1JY
Number: | 10509301 |
Status: | ACTIVE |
Category: | Private Limited Company |
408 WIMBORNE ROAD,BOURNEMOUTH,BH9 2HB
Number: | 10789966 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARMOUTH BEACH CAR PARK LIMITED
ST. JOHN'S HOUSE,TAUNTON,TA1 4AY
Number: | 04752006 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MADISON AVENUE,BELFAST,BT15 5BX
Number: | NI650889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 WILKINS GREEN FARM,ST. ALBANS,AL4 0HG
Number: | 10424961 |
Status: | ACTIVE |
Category: | Private Limited Company |