Advanced company searchLink opens in new window

QUILTER WEALTH LIMITED

Company number 04500273

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)
09 May 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AP01 Appointment of Simon Brunt as a director
09 Jan 2013 AP01 Appointment of Mr Simon Brunt as a director
02 Jan 2013 TM01 Termination of appointment of David Capel as a director
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 24,419.112
28 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 31 December 2011
09 May 2012 TM01 Termination of appointment of Kevin Ronaldson as a director
03 May 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 24,419.112
03 May 2012 TM01 Termination of appointment of Kevin Ronaldson as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 02/07/2012 as it is invalid or ineffective
04 Apr 2012 AP01 Appointment of Alexander Park Leitch as a director
02 Apr 2012 AP01 Appointment of Mr Richard David Freeman as a director
02 Apr 2012 TM01 Termination of appointment of Edward Stuart-Brown as a director
02 Apr 2012 TM01 Termination of appointment of Shaun Proudlove as a director
02 Apr 2012 TM01 Termination of appointment of Stephen Fryett as a director
02 Apr 2012 AD01 Registered office address changed from , 10 Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England on 2 April 2012
02 Apr 2012 AP01 Appointment of Mr William Wallace Dobbin as a director
02 Apr 2012 AP01 Appointment of Mr David Capel as a director
29 Mar 2012 CERTNM Company name changed mint financial services LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
14 Sep 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of Stephen Atwell as a director
03 Feb 2011 CH01 Director's details changed for Mr Edward Stuart-Brown on 18 January 2011
03 Feb 2011 CH01 Director's details changed for Mr Kevin Hugh Ronaldson on 18 January 2011
07 Dec 2010 AP01 Appointment of Mr Ed Stuart-Brown as a director