MORTGAGE ADVICE BUREAU (BRISTOL) LTD

Capital House Pride Place Capital House Pride Place, Derby, DE24 8QR
StatusACTIVE
Company No.08167580
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE ADVICE BUREAU (BRISTOL) LTD is an active private limited company with number 08167580. It was incorporated 11 years, 9 months, 13 days ago, on 03 August 2012. The company address is Capital House Pride Place Capital House Pride Place, Derby, DE24 8QR.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Lucy Claire Tilley

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Mr Fabien Holler

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin David Thompson

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Lucy Claire Tilley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Benjamin David Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: David Robert Preece

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-19

Officer name: Mrs Lucy Claire Tilley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mrs Lucy Claire Tilley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Paul James Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William James Birch

Termination date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William James Birch

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mayall

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Preece

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bull

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Christopher Steven Brodnicki

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: 101B Bath Road Longwell Green Bristol BS30 9DD United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPENTER CONSULTING LTD

117 FORE STREET,KINGSBRIDGE,TQ7 1AL

Number:05142868
Status:ACTIVE
Category:Private Limited Company

CHEAPERGROUP LTD

CHEAPERGROUP, 20 COLLINGWOOD STREET,,NEWCASTLE UPON TYNE,NE1 1JF

Number:09623868
Status:ACTIVE
Category:Private Limited Company

CORNWALLIS BUSINESS SERVICES LTD

67 BOBBIN WYND,STIRLING,FK7 9LZ

Number:SC608906
Status:ACTIVE
Category:Private Limited Company

HOPE TRAVEL AGENCY LTD.

17 FAIRBOURNE LANE,CATERHAM,CR3 5AZ

Number:11041432
Status:ACTIVE
Category:Private Limited Company

P.W. PRODUCTIONS LIMITED

49 SOUTH MOLTON STREET,,W1K 5LH

Number:01770702
Status:ACTIVE
Category:Private Limited Company

SEAN WILLIAM MCKINSTRY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07422867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source