About

Registered Number: 03473843
Date of Incorporation: 01/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE

 

Mortgage & Insurance Bureau Ltd was founded on 01 December 1997 and has its registered office in Hertfordshire. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 January 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
363s - Annual Return 06 March 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
MEM/ARTS - N/A 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
CERTNM - Change of name certificate 14 November 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 January 2000
RESOLUTIONS - N/A 30 November 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 08 December 1997
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.