- Company Overview for WEALTH RETENTION LIMITED (06780073)
- Filing history for WEALTH RETENTION LIMITED (06780073)
- People for WEALTH RETENTION LIMITED (06780073)
- More for WEALTH RETENTION LIMITED (06780073)
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 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
09 Nov 2022 | CH04 | Secretary's details changed for Forbes Administration Services Limited on 1 August 2020 | |
09 Nov 2022 | PSC04 | Change of details for Mrs Samantha Jane Wilson as a person with significant control on 9 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mrs Samantha Jane Wilson on 9 November 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 August 2021 | |
04 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
06 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mrs Samantha Jane Wilson on 13 June 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mrs Samantha Jane Wilson as a person with significant control on 13 June 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
03 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|