Advanced company searchLink opens in new window

SJW MORTGAGES LTD

Company number 10744343

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
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