- Company Overview for SJW MORTGAGES LTD (10744343)
- Filing history for SJW MORTGAGES LTD (10744343)
- People for SJW MORTGAGES LTD (10744343)
- More for SJW MORTGAGES LTD (10744343)
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) |
---|---|---|---|
13 May 2024 | CH01 | Director's details changed for Mrs Samantha Jane Warren-Wicks on 13 May 2024 | |
13 May 2024 | PSC04 | Change of details for Mrs Samantha Jane Warren-Wicks as a person with significant control on 13 May 2024 | |
13 Mar 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Nov 2023 | CERTNM |
Company name changed best mortgage solutions LIMITED\certificate issued on 27/11/23
|
|
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
24 Aug 2022 | CH01 | Director's details changed for Mrs Samantha Jane Warren-Wicks on 24 August 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mrs Samantha Jane Warren-Wicks as a person with significant control on 24 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
05 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
17 Aug 2020 | PSC04 | Change of details for Mrs Samantha Jane Warren-Wicks as a person with significant control on 17 August 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from Squire House 81-87 High Street Billericay CM12 9AS England to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
25 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Samantha Jane Warren-Wicks on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mrs Samantha Jane Warren-Wicks as a person with significant control on 16 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from C/O Nokes and Co 81-87 High Street Billericay Essex CM12 9AS United Kingdom to Squire House 81-87 High Street Billericay CM12 9AS on 16 October 2018 | |
12 Oct 2018 | PSC04 | Change of details for Mrs Samantha Jane Warren-Wicks as a person with significant control on 12 October 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates |