Advanced company searchLink opens in new window

SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED

Company number 09042283

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)
25 Jul 2024 AA Micro company accounts made up to 31 October 2023
15 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
23 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Apr 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
18 May 2021 CH01 Director's details changed for Mrs Deborah Ann Marshall on 30 May 2019
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
24 Apr 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Stephen Woolley as a director on 11 January 2018
25 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
26 Aug 2016 AP01 Appointment of Mrs Deborah Ann Marshall as a director on 11 August 2016
11 Feb 2016 CERTNM Company name changed stanbury management uk LTD.\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
10 Feb 2016 AD01 Registered office address changed from 35 Meirion Place Tremorfa Cardiff South Glamorgan CF24 2TJ to 13 Hartshill Road Stoke-on-Trent ST4 7QT on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Stephen Woolley as a director on 7 December 2015
10 Feb 2016 TM01 Termination of appointment of Jane Mcbeth as a director on 7 December 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1