- Company Overview for VIA WEALTH LIMITED (03559751)
- Filing history for VIA WEALTH LIMITED (03559751)
- People for VIA WEALTH LIMITED (03559751)
- Charges for VIA WEALTH LIMITED (03559751)
- More for VIA WEALTH LIMITED (03559751)
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) |
---|---|---|---|
11 May 2017 | CH01 | Director's details changed for Ian Philip Dilks on 10 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
17 Nov 2016 | CH01 | Director's details changed for Mr Neil Andrew Maguire on 16 November 2016 | |
17 Nov 2016 | AP03 | Appointment of Mrs Rachel Maguire as a secretary on 16 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
10 Nov 2014 | CH01 | Director's details changed for Ian Philip Dilks on 7 November 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Mr Neil Andrew Maguire on 1 October 2009 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Ian Philip Dilks on 28 May 2013 | |
28 May 2013 | AD01 | Registered office address changed from 1 Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF on 28 May 2013 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Neil Andrew Maguire on 6 May 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from Henderson Business Centre Ivy Road Norwich Norfolk NR5 8BF on 27 July 2010 | |
27 Jul 2010 | AP01 | Appointment of Mr Neil Andrew Maguire as a director |