- 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) |
---|---|---|---|
10 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
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
|
|
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 |