DIRECT MORTGAGE CONNECTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Director's details changed for Mrs Joanne Culley on 2024-11-30

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr William Ralph Brookes on 2023-09-08

View Document

12/09/2312 September 2023 Director's details changed for Mrs Joanne Culley on 2021-10-01

View Document

12/09/2312 September 2023 Director's details changed for Mrs Joanne Culley on 2023-09-08

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr William Ralph Brookes on 2023-07-31

View Document

02/08/232 August 2023 Director's details changed for Mr William Ralph Brookes on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mrs Joanne Culley on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from 6a the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 6a the Professional Quarter Shrewsbury Business Park, Emstrey Shrewsbury Shropshire SY2 6LG on 2023-08-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED D B ROBERTS MORTGAGE SERVICES LTD CERTIFICATE ISSUED ON 12/01/21

View Document

12/01/2112 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / D B ROBERTS MORTGAGE SERVICES LTD / 02/01/2018

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/183 January 2018 COMPANY NAME CHANGED MLM FINANCIAL LTD. CERTIFICATE ISSUED ON 03/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 100

View Document

07/03/177 March 2017 AUTH AGREE 21/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECOND FILING WITH MUD 01/09/14 FOR FORM AR01

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUTLER

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, 6A SHREWSBURY BUSINESS PARK, EMSTREY, SHREWSBURY, SHROPSHIRE, SY2 6LG

View Document

06/12/106 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/10/105 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 SECRETARY APPOINTED GEOFFREY HUGH BUTLER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BROOKES

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILTON

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MRS JOANNE CULLEY

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAMILTON

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: SUITE 3 02 GROSVENOR HOUSE, HOLLINSWOOD ROAD CENTRAL PARK, TELFORD, SHROPSHIRE TF2 9TW

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: SUITE 4.07, GROSVENOR HOUSE, HOLLINSWOOD ROAD, CENTRAL PARK, TELFORD, SALOP TF2 9TW

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company