Advanced company searchLink opens in new window

ESSENTIAL WEALTH MANAGEMENT AND ADVICE LIMITED

Company number 04020006

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)
30 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 CH01 Director's details changed for Miss Sonia Margaret Wheeler on 18 December 2015
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 1-2 Great Farm Barns West Woodhay Newbury Berkshire RG20 0BP on 30 March 2015
17 Oct 2014 TM02 Termination of appointment of B H Company Secretaries Limited as a secretary on 9 October 2014
18 Sep 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
16 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 MEM/ARTS Memorandum and Articles of Association
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2014 CERTNM Company name changed essential financial management LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
21 Jan 2014 AP04 Appointment of B H Company Secretaries Limited as a secretary
21 Jan 2014 TM02 Termination of appointment of Sonia Wheeler as a secretary
21 Jan 2014 TM01 Termination of appointment of Helen Newport as a director
14 Jan 2014 MR01 Registration of charge 040200060001
02 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 CH03 Secretary's details changed for Sonia Margaret Wheeler on 21 May 2013
21 May 2013 CH01 Director's details changed for Sonia Margaret Wheeler on 21 May 2013
18 Feb 2013 SH08 Change of share class name or designation
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Written consent 21/12/2011