Advanced company searchLink opens in new window

THE MORTGAGE WORKS (UK) PLC

Company number 02222856

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)
26 Oct 2016 AP01 Appointment of Julia Mary Roberts Dunn as a director on 14 October 2016
16 Sep 2016 TM01 Termination of appointment of Iain Laing as a director on 16 September 2016
14 Sep 2016 AP01 Appointment of Mr Ian Craig as a director on 2 September 2016
15 Aug 2016 AA Full accounts made up to 31 March 2016
28 Jul 2016 TM01 Termination of appointment of Richard Stewart Napier as a director on 22 July 2016
09 May 2016 AP01 Appointment of Ho Financial Management David Morgan Alun Evans as a director on 26 April 2016
01 Apr 2016 AP01 Appointment of Mr Paul Wootton as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Andrew Brian Matson as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Henry Jordan as a director on 31 March 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 38,000,000
04 Aug 2015 AA Full accounts made up to 31 March 2015
06 May 2015 TM01 Termination of appointment of Terence Keith Kaye as a director on 26 April 2015
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 38,000,000
05 Aug 2014 AA Full accounts made up to 31 March 2014
27 Feb 2014 AD01 Registered office address changed from Nationwide House Pipers Way Swindon Wiltshire SN38 1NW on 27 February 2014
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 38,000,000
07 Oct 2013 AP01 Appointment of Andrew Brian Matson as a director
30 Jul 2013 AA Full accounts made up to 31 March 2013
13 Feb 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Evans
07 Feb 2013 CH01 Director's details changed for Mr Ian Andrew on 6 February 2013
07 Feb 2013 AP01 Appointment of Mr Ian Andrew as a director
04 Feb 2013 TM01 Termination of appointment of Matthew Wyles as a director
01 Feb 2013 TM01 Termination of appointment of David Evans as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2013
23 Jan 2013 AP01 Appointment of Mr Terence Keith Kaye as a director
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders