Advanced company searchLink opens in new window

THE BUREAU 4 MORTGAGE ADVICE LTD

Company number 09989346

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)
31 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 PSC04 Change of details for Mr Mark Paul Weston as a person with significant control on 9 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Mark Paul Weston on 9 April 2021
14 Apr 2021 AD01 Registered office address changed from 124 Redhouse Way Swindon SN25 2AU England to 4 Opal Road Swindon SN25 2SS on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Mark Paul Weston as a person with significant control on 9 April 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 AD01 Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to 124 Redhouse Way Swindon SN25 2AU on 3 April 2018
08 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
07 Mar 2017 CH03 Secretary's details changed for Mrs Wendy Ann Weston on 7 March 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
26 Apr 2016 AD01 Registered office address changed from 124 Redhouse Way Swindon SN25 2AU United Kingdom to Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 26 April 2016
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted