Advanced company searchLink opens in new window

WEALTHMASTERS FINANCIAL MANAGEMENT LTD

Company number 05297394

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)
05 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of Adrian Shakespeare as a director
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10,000
08 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
16 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Oct 2010 TM01 Termination of appointment of Wendy Walls as a director
08 Jul 2010 CH01 Director's details changed for Mrs Wendy Sian Walls on 8 July 2010
08 Jul 2010 CH01 Director's details changed for Mr John Arthur Beverley Walls on 8 July 2010
08 Jul 2010 CH03 Secretary's details changed for Mrs Wendy Sian Walls on 8 July 2010
26 May 2010 MEM/ARTS Memorandum and Articles of Association
26 May 2010 CC04 Statement of company's objects
26 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2010 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
24 Feb 2010 AP01 Appointment of Mr Adrian Colin Shakespeare as a director
23 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
27 Aug 2009 287 Registered office changed on 27/08/2009 from lifestyle house 97-99 talbot road talbot green pontyclun rhondda cynon taff CF72 8AE
30 Apr 2009 287 Registered office changed on 30/04/2009 from hsj cline talbot LTD henstaff court business centre llantrisant road groesfaen, cardiff mid glamorgan CF72 8NG
01 Feb 2009 AA Accounts for a dormant company made up to 30 November 2008
02 Dec 2008 363a Return made up to 26/11/08; full list of members