- Company Overview for ADVANCE WEALTH LIMITED (06765526)
- Filing history for ADVANCE WEALTH LIMITED (06765526)
- People for ADVANCE WEALTH LIMITED (06765526)
- Charges for ADVANCE WEALTH LIMITED (06765526)
- More for ADVANCE WEALTH LIMITED (06765526)
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) |
---|---|---|---|
20 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Oct 2016 | CH03 | Secretary's details changed for Mrs Joanna Elizabeth Clark on 14 October 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Christopher John Clark on 14 October 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
01 May 2015 | AD01 | Registered office address changed from The Mise Centre 189 Broomfield Place Chelmsford Essex CM1 7EQ United Kingdom to The Mise Centre, Broomfield Place 189 Main Road Chelmsford Essex CM1 7EQ on 1 May 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Unit 84/85 Waterhouse Business Park 2 Cromer Way Chelmsford Essex CM1 2QE United Kingdom to The Mise Centre 189 Broomfield Place Chelmsford Essex CM1 7EQ on 21 April 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from Unit 84/85 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Unit 84/85 Waterhouse Business Park 2 Cromer Way Chelmsford Essex CM1 2QE on 11 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from Unit 19 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 3 February 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | AD01 | Registered office address changed from Unit 62 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom on 2 May 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
21 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2012 | CERTNM |
Company name changed gnc LIMITED\certificate issued on 28/09/12
|
|
28 Sep 2012 | CONNOT | Change of name notice | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2012 | CONNOT | Change of name notice | |
10 Jul 2012 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ United Kingdom on 10 July 2012 | |
07 Jun 2012 | CH03 | Secretary's details changed for Mrs Joanna Elizabeth Clark on 9 May 2012 |