Advanced company searchLink opens in new window

FIL WEALTH MANAGEMENT LIMITED

Company number 06121251

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)
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,755,263.33
07 Jan 2016 AA Full accounts made up to 30 June 2015
16 Nov 2015 CERTNM Company name changed fil retire direct LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
14 Aug 2015 AD01 Registered office address changed from Pascall House Cothey Way Ryde Isle of Wight PO33 1QT to Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ on 14 August 2015
11 Aug 2015 AP01 Appointment of Stephen Peter Maher as a director on 27 July 2015
11 Aug 2015 TM01 Termination of appointment of Robert Alan Bullivant as a director on 31 July 2015
20 Jul 2015 TM01 Termination of appointment of Diana Margaret Stephenson as a director on 15 May 2015
15 Jul 2015 AP01 Appointment of Katherine Emma Oxenham as a director on 12 June 2015
15 Jul 2015 AP01 Appointment of Mr Julian Roy Webb as a director on 30 June 2015
01 Jul 2015 TM01 Termination of appointment of a director
30 Jun 2015 TM01 Termination of appointment of Alan Phillip Higham as a director on 15 May 2015
01 May 2015 TM01 Termination of appointment of Donald John Grant as a director on 6 April 2015
17 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,755,263.33
28 Oct 2014 AA Full accounts made up to 30 June 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,755,263.33
23 Jul 2014 CERTNM Company name changed annuity direct LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
23 Jul 2014 CONNOT Change of name notice
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 1,405,263.33
07 Apr 2014 AP01 Appointment of Mr Richard Austin Parkin as a director
07 Apr 2014 AP01 Appointment of Edward David George Hiller as a director
04 Apr 2014 AP04 Appointment of Fil Administration Limited as a secretary
04 Apr 2014 TM02 Termination of appointment of Ccl Company Secretarial Services Limited as a secretary
01 Apr 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
28 Mar 2014 CH01 Director's details changed for Mr Robert Alan Bullivant on 20 February 2014