Advanced company searchLink opens in new window

WEALTH RETENTION LIMITED

Company number 06780073

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)
10 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
10 Feb 2015 CH04 Secretary's details changed for Forbes Administration Services Limited on 15 January 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
07 Aug 2014 AD01 Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
15 Jan 2014 AD01 Registered office address changed from 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU United Kingdom on 15 January 2014
06 Jan 2014 AP01 Appointment of Mrs Samantha Jane Wilson as a director
06 Jan 2014 TM01 Termination of appointment of Andrew Forbes as a director
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Dec 2012 CH04 Secretary's details changed for Forbes Administration Services Limited on 2 December 2012
11 May 2012 AA Accounts for a dormant company made up to 31 August 2011
23 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 August 2011
09 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
08 Dec 2011 CH04 Secretary's details changed for Forbes Administration Services Limited on 6 December 2011
21 Sep 2011 AD01 Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 21 September 2011
21 Sep 2011 TM01 Termination of appointment of John Forbes as a director
20 Sep 2011 AP01 Appointment of Mr Andrew David Forbes as a director
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Aug 2011 AD01 Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA United Kingdom on 30 August 2011
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
11 Jan 2010 CH04 Secretary's details changed for Forbes Administration Services Limited on 5 January 2010