Advanced company searchLink opens in new window

ADVANCE WEALTH LIMITED

Company number 06765526

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-07-10
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
  • RES15 ‐ Change company name resolution on 2012-07-10
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