Advanced company searchLink opens in new window

THE MORTGAGE WORKS (UK) PLC

Company number 02222856

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)
08 Feb 2010 TM01 Termination of appointment of Larry Banda as a director
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Christopher Stuart Rhodes on 5 November 2009
28 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Jul 2009 AA Full accounts made up to 31 March 2009
24 Apr 2009 288a Director appointed chrstopher stuart rhodes
20 Apr 2009 288a Director appointed larry banda
09 Apr 2009 288b Appointment terminated director richard goss
09 Apr 2009 288a Director appointed david morgan alun
14 Jan 2009 363a Return made up to 31/12/08; full list of members
24 Jul 2008 288b Appointment terminated director michael humphreys
10 Jul 2008 AA Full accounts made up to 31 March 2008
27 May 2008 288b Appointment terminated secretary tonia smithers
27 May 2008 288a Secretary appointed philip gary vinall
22 Apr 2008 288a Director appointed mark james gibbard
11 Jan 2008 363a Return made up to 31/12/07; full list of members
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288a New secretary appointed
15 Sep 2007 287 Registered office changed on 15/09/07 from: portman house richmond hill bournemouth dorset BH2 6EP
15 Sep 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
10 Sep 2007 288b Secretary resigned
10 Sep 2007 288a New secretary appointed
10 Sep 2007 288b Director resigned
10 Sep 2007 288b Director resigned
10 Sep 2007 288a New director appointed