WEST BROMWICH MORTGAGE COMPANY LIMITED
Company number 02773114
- Company Overview for WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114)
- Filing history for WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114)
- People for WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114)
- More for WEST BROMWICH MORTGAGE COMPANY LIMITED (02773114)
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) |
---|---|---|---|
28 Jun 2017 | PSC07 | Cessation of Mark James Gibbard as a person with significant control on 31 March 2017 | |
28 Jun 2017 | AA | Full accounts made up to 31 March 2017 | |
18 May 2017 | TM01 | Termination of appointment of James Roy Babington Wright as a director on 18 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Jonthan Westhoff on 8 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Stephen John Smart as a director on 4 May 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Jonthan Westhoff as a director on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Mahomed Ashraf Piranie as a director on 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 374 High Street West Bromwich West Midlands B70 8LR to 2 Providence Place West Bromwich B70 8AF on 1 July 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
03 Dec 2014 | AP01 | Appointment of Mr James Roy Babington Wright as a director on 3 December 2014 | |
02 Dec 2014 | MISC | Section 519 | |
13 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Andrew Peter Conroy as a director on 24 July 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Stephen John Smart as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Paul Field as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr Andrew Peter Conroy as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Peter Southcott as a director | |
03 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
30 Nov 2012 | AP03 | Appointment of Ajwinder Singh Mann as a secretary |