Advanced company searchLink opens in new window

FAWCETT WEALTH MANAGEMENT LTD

Company number 10684510

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Jan 2022 MR04 Satisfaction of charge 106845100001 in full
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 AD01 Registered office address changed from 7th Floor Sunlight House Quay Street Manchester M3 3JZ England to 318a Palatine Road Manchester M22 4FW on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mrs Victoria Kay Fawcett as a person with significant control on 1 September 2021
08 Sep 2021 PSC04 Change of details for Darren Lee Fawcett as a person with significant control on 1 September 2021
12 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
12 May 2021 PSC04 Change of details for Mrs Victoria Kay Fawcett as a person with significant control on 25 March 2021
12 May 2021 PSC04 Change of details for Darren Lee Fawcett as a person with significant control on 25 March 2021
12 May 2021 CH01 Director's details changed for Mrs Victoria Kay Fawcett on 25 March 2021
12 May 2021 CH01 Director's details changed for Darren Lee Fawcett on 25 March 2021
12 May 2021 AD01 Registered office address changed from 6 Ringstone Way Whaley Bridge Derbyshire SK23 7RX to 7th Floor Sunlight House Quay Street Manchester M3 3JZ on 12 May 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Mar 2019 AP01 Appointment of Mrs Victoria Kay Fawcett as a director on 1 March 2019
27 Feb 2019 MR01 Registration of charge 106845100001, created on 18 February 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
13 Dec 2017 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport SK3 8AX United Kingdom to 6 Ringstone Way Whaley Bridge Derbyshire SK23 7RX on 13 December 2017