STONEWATER WEALTH MANAGEMENT LIMITED
Company number 06746078
- Company Overview for STONEWATER WEALTH MANAGEMENT LIMITED (06746078)
- Filing history for STONEWATER WEALTH MANAGEMENT LIMITED (06746078)
- People for STONEWATER WEALTH MANAGEMENT LIMITED (06746078)
- More for STONEWATER WEALTH MANAGEMENT LIMITED (06746078)
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
|
|
04 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
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
|
|
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 |