Advanced company searchLink opens in new window

B2 WEALTH LTD

Company number 08296287

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)
24 May 2024 MA Memorandum and Articles of Association
24 May 2024 SH08 Change of share class name or designation
24 May 2024 SH10 Particulars of variation of rights attached to shares
22 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
17 Nov 2023 CH01 Director's details changed for Mrs Natasha Jayne Bowater on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Graham John Bowater on 17 November 2023
17 Nov 2023 PSC04 Change of details for Mrs Natasha Jayne Bowater as a person with significant control on 17 November 2023
17 Nov 2023 PSC04 Change of details for Mr Graham John Bowater as a person with significant control on 17 November 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
25 Mar 2022 CERTNM Company name changed bowater wealth management LIMITED\certificate issued on 25/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
22 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
04 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 12 Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to Allium House 12 Enterprise Way Pinchbeck Spalding PE11 3YR on 11 July 2019
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
18 Mar 2019 PSC04 Change of details for Mrs Natasha Jayne Bowater as a person with significant control on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mrs Natasha Jayne Bowater on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Graham John Bowater on 18 March 2019
18 Mar 2019 PSC04 Change of details for Mr Graham John Bowater as a person with significant control on 18 March 2019
26 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 30 November 2017