Advanced company searchLink opens in new window

KENT CARLYLE WEALTH MANAGEMENT LTD

Company number 02770651

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)
04 Nov 2015 AD01 Registered office address changed from Boswell Financial Services Limited Carrow Hill Norwich Norfolk NR1 2AH to 17 Waterloo Road Norwich Norfolk NR3 1EH on 4 November 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 24,732
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 CERTNM Company name changed boswell financial services LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-08-10
20 Aug 2015 CONNOT Change of name notice
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 24,732
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 16,732
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
14 Oct 2013 CH01 Director's details changed for Michael James Saunders on 14 October 2013
14 Oct 2013 CH01 Director's details changed for Martin Hewetson on 14 October 2013
14 Oct 2013 AD01 Registered office address changed from C/O Hugh J Boswell Limited Carrow Hill Norwich Norfolk NR1 2AH on 14 October 2013
10 Oct 2013 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom
24 Sep 2013 TM01 Termination of appointment of Michael Minors as a director
11 Sep 2013 SH03 Purchase of own shares.
02 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement - purchase back 8368 c ordinary shares @ £1 08/08/2013
02 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement - purchase back 8368 c ordinary shares @ £1 08/08/2013
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AD04 Register(s) moved to registered office address
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Nov 2012 SH08 Change of share class name or designation
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 November 2012
  • GBP 25,100
22 Nov 2012 CC04 Statement of company's objects
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2012 AP01 Appointment of Michael James Saunders as a director