Advanced company searchLink opens in new window

MORTGAGE WISE LTD.

Company number 09329060

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)
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 103
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 102
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 101
18 Mar 2020 AA Unaudited abridged accounts made up to 31 January 2020
18 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 January 2020
28 Feb 2020 AP01 Appointment of Mr Paul William Magor as a director on 27 November 2019
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
04 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
21 Jul 2018 MR01 Registration of charge 093290600001, created on 10 July 2018
01 Feb 2018 AD01 Registered office address changed from 7 Parliament Close Stroud GL5 1DQ England to C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ on 1 February 2018
12 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
11 Jan 2018 AA Micro company accounts made up to 30 November 2017
17 Jul 2017 PSC01 Notification of Helen Edmunds as a person with significant control on 6 April 2016
17 Jul 2017 PSC04 Change of details for Mr Sean Richard Eberhardt as a person with significant control on 6 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
07 Nov 2016 AD01 Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to 7 Parliament Close Stroud GL5 1DQ on 7 November 2016
08 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
23 Mar 2015 TM01 Termination of appointment of Paul William Magor as a director on 20 March 2015
18 Feb 2015 AD01 Registered office address changed from 7 Parliament Close Stroud Gloucestershire GL5 1DQ England to The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW on 18 February 2015
15 Jan 2015 CERTNM Company name changed the mortgage broker (bristol) LTD.\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
26 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted