Advanced company searchLink opens in new window

WEALTH AT WORK HOLDINGS LIMITED

Company number 06901909

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)
02 Apr 2024 CH01 Director's details changed for Mr Mark Leonard Hutchinson on 1 January 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
20 Feb 2023 CH01 Director's details changed for Mr Stuart Murray Payne on 6 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Jonathan Roy Watts-Lay on 6 February 2023
16 Feb 2023 PSC05 Change of details for Wealth at Work Group Limited as a person with significant control on 6 February 2023
10 Feb 2023 CH01 Director's details changed for Mr David Frederick Cassidy on 6 February 2023
10 Feb 2023 CH03 Secretary's details changed for Mr Mark Leonard Hutchinson on 6 February 2023
06 Feb 2023 AD01 Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 6 February 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
16 May 2022 CH01 Director's details changed for Ian Copelin on 9 August 2021
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
03 Jul 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
09 Dec 2020 SH19 Statement of capital on 9 December 2020
  • GBP 10,000,000
09 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled 25/11/2020
09 Dec 2020 SH20 Statement by Directors
09 Dec 2020 CAP-SS Solvency Statement dated 25/11/20
24 Aug 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
03 Dec 2019 CH01 Director's details changed for Mr Stuart Murray Payne on 1 October 2009
06 Aug 2019 AA Full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates