Advanced company searchLink opens in new window

MARGETTS WEALTH MANAGEMENT LIMITED

Company number 04458263

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)
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
28 Apr 2017 SH08 Change of share class name or designation
24 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 40,000
24 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
02 Mar 2016 AD01 Registered office address changed from Unit E 57 Water Street Birmingham West Midlands B3 1EP to Office 1 50-54 st Paul's Square Birmingam B3 1QS on 2 March 2016
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40,000
22 Jun 2015 TM01 Termination of appointment of James Edward John Clay as a director on 22 June 2015
22 Jun 2015 TM02 Termination of appointment of James Edward John Clay as a secretary on 22 June 2015
19 Jun 2015 CC04 Statement of company's objects
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Remove auth capital restrictions 11/02/2015
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 40,000
18 Jun 2014 CH01 Director's details changed for Tobhias Jonathon Ricketts on 1 April 2012
18 Jun 2014 CH01 Director's details changed for Mr James Edward John Clay on 21 March 2014
18 Jun 2014 CH03 Secretary's details changed for Mr James Edward John Clay on 21 March 2014
14 Oct 2013 TM01 Termination of appointment of Samantha Devaney as a director
05 Sep 2013 MR01 Registration of charge 044582630001
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 40,000
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from 1 Sovereign Court 8 Graham Street Birmingham B1 3JR United Kingdom on 19 April 2013
18 Apr 2013 AP01 Appointment of Mr Kevin Smith as a director