Download leads from Nexok and grow your business. Find out more

Bateswilcox Mortgage Solutions Ltd

Documents

Total Documents17
Total Pages91

Filing History

6 June 2023Confirmation statement made on 3 June 2023 with no updates
23 May 2023Total exemption full accounts made up to 31 March 2023
14 June 2022Director's details changed for Ms Charlotte Louise Bates on 14 June 2022
14 June 2022Change of details for Ms Charlotte Louise Bates as a person with significant control on 14 June 2022
8 June 2022Confirmation statement made on 3 June 2022 with no updates
11 May 2022Total exemption full accounts made up to 31 March 2022
26 April 2022Director's details changed for Ms Charlotte Louise Bates on 26 April 2022
26 April 2022Change of details for Ms Charlotte Louise Bates as a person with significant control on 26 April 2022
26 April 2022Change of details for Mrs Natalie Anne Wilcox as a person with significant control on 26 April 2022
26 April 2022Registered office address changed from Warbler Basingstoke Road Spencers Wood Reading Berkshire RG7 1PH England to 3 Mill Court Mill Lane Newbury Berkshire RG14 5RE on 26 April 2022
26 April 2022Director's details changed for Mrs Natalie Anne Wilcox on 26 April 2022
3 June 2021Confirmation statement made on 3 June 2021 with no updates
13 April 2021Total exemption full accounts made up to 31 March 2021
5 June 2020Confirmation statement made on 3 June 2020 with updates
27 May 2020Total exemption full accounts made up to 31 March 2020
11 May 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020
4 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-04
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed