Advanced company searchLink opens in new window

WEST BROMWICH MORTGAGE COMPANY LIMITED

Company number 02773114

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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