- Company Overview for FIL WEALTH MANAGEMENT LIMITED (06121251)
- Filing history for FIL WEALTH MANAGEMENT LIMITED (06121251)
- People for FIL WEALTH MANAGEMENT LIMITED (06121251)
- More for FIL WEALTH MANAGEMENT LIMITED (06121251)
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) |
---|---|---|---|
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 | |
19 Mar 2014 | AR01 | Annual return made up to 21 February 2014 with full list of shareholders | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
18 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AP01 | Appointment of Diana-Margaret Stephenson as a director | |
20 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
20 Mar 2012 | TM01 | Termination of appointment of Katherine Oxenham as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jun 2011 | AP01 | Appointment of Alan Phillip Higham as a director | |
20 May 2011 | AP01 | Appointment of Mr Donald John Grant as a director | |
07 Apr 2011 | AD01 | Registered office address changed from the Innovation Centre Monks Brook St Cross Business Park Newport Isle of Wight PO30 5WB on 7 April 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
18 Feb 2011 | AP04 | Appointment of Ccl Company Secretarial Services Limited as a secretary | |
11 Jan 2011 | AUD | Auditor's resignation | |
10 Jan 2011 | AD01 | Registered office address changed from 2Nd Floor Regent House Queensway Redhill Surrey RH1 1QT United Kingdom on 10 January 2011 | |
09 Dec 2010 | TM01 | Termination of appointment of Gaynor Waterman as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Christopher Rhodes as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Stephen Groves as a director | |
09 Dec 2010 | TM02 | Termination of appointment of Nicola Prescott as a secretary |