Advanced company searchLink opens in new window

STONEWATER WEALTH MANAGEMENT LIMITED

Company number 06746078

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 60
04 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 60
19 Nov 2014 AD01 Registered office address changed from 1B Tarleton Office Park Windgate Tarleton Lancashire PR4 6JF England to 1B Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 19 November 2014
19 Nov 2014 AD01 Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to 1B Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 19 November 2014
19 Nov 2014 CH01 Director's details changed for Mr Gary John Lea on 19 November 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 CH01 Director's details changed for Mr Geoffrey William Catterall on 7 April 2014
04 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 60
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 CH01 Director's details changed for Mr Geoffrey William Catterall on 16 December 2011
29 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AD01 Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 26 March 2010
23 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Jeffrey Noblett on 1 October 2009
23 Nov 2009 CH01 Director's details changed for Mr Gary John Lea on 1 October 2009
17 Jul 2009 288c Director's change of particulars / geoffrey catterall / 16/05/2009
13 Jul 2009 88(2) Ad 02/07/09\gbp si 10@1=10\gbp ic 50/60\
13 Jul 2009 288b Appointment terminated director stuart sinclair
13 Jul 2009 288b Appointment terminated director john crossley