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)
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
  • GBP 1,055,263.33
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,055,263.33
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 955,263.33
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
  • GBP 955,263.33
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