MORTGAGE ADVICE BUREAU SOUTH WEST LTD - CHIPPENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Address. Old address: 124 High Street Midsomer Norton Radstock BA3 2DA. Change date: 2019-10-15. New address: The Old Post Office Market Place Chippenham SN15 3HR. 2019-10-15 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Address. Change date: 2013-04-29. Old address: 124 High Street Midsomer Norton Radstock BA3 2DA United Kingdom. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Address. Old address: the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR. Change date: 2010-07-09. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Change date: 2010-04-07. Officer name: Lee Mark Emery. 2010-04-12 View Report
Officers. Change date: 2007-01-01. Officer name: Lee Mark Emery. 2010-04-08 View Report
Accounts. Accounts type total exemption full. 2009-07-13 View Report
Annual return. Legacy. 2009-04-09 View Report
Accounts. Accounts type total exemption full. 2008-08-20 View Report
Annual return. Legacy. 2008-04-15 View Report
Accounts. Accounts type total exemption full. 2008-01-23 View Report
Officers. Description: New director appointed. 2008-01-07 View Report
Annual return. Legacy. 2007-04-29 View Report
Accounts. Accounts type total exemption small. 2006-08-11 View Report
Annual return. Legacy. 2006-04-11 View Report
Accounts. Accounts type total exemption small. 2006-01-11 View Report
Annual return. Legacy. 2005-04-08 View Report
Officers. Description: Director resigned. 2005-02-08 View Report
Accounts. Accounts type total exemption small. 2005-02-03 View Report
Address. Description: Registered office changed on 13/10/04 from: 190 cheltenham road redland bristol BS6 5RB. 2004-10-13 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-08-25 View Report
Annual return. Legacy. 2004-06-09 View Report
Accounts. Accounts amended with made up date. 2004-02-14 View Report