GILBERT WEALTH LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr David Felton James Metcalf as a director on 2025-05-29

View Document

23/04/2523 April 2025 Termination of appointment of Jonathan Charles Gilbert as a secretary on 2025-04-17

View Document

23/04/2523 April 2025 Termination of appointment of Jonathan Charles Gilbert as a director on 2025-04-17

View Document

23/04/2523 April 2025 Termination of appointment of Jonathan Pashley as a director on 2025-04-17

View Document

23/04/2523 April 2025 Appointment of William Hulbert Grove as a director on 2025-04-17

View Document

23/04/2523 April 2025 Appointment of Mr Stephen Nicholas Baldry as a director on 2025-04-17

View Document

23/04/2523 April 2025 Appointment of Timothy Bettenson as a secretary on 2025-04-17

View Document

19/01/2519 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Director's details changed for Mr Jonathan Charles Gilbert on 2024-09-30

View Document

30/09/2430 September 2024 Secretary's details changed for Mr Jonathan Charles Gilbert on 2024-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/02/2121 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED ROUTEN CHAPLIN WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/08/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEELEY

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT HOLDING CO (NOTTINGHAM) LIMITED

View Document

07/02/207 February 2020 CESSATION OF STEVEN CHARLES BEELEY AS A PSC

View Document

07/02/207 February 2020 CESSATION OF JONATHAN CHARLES GILBERT AS A PSC

View Document

05/02/205 February 2020 DIRECTOR APPOINTED JONATHAN PASHLEY

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES BEELEY / 14/09/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES BEELEY / 28/11/2017

View Document

13/06/1713 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM LYNDHURST 1 CRANMER STREET, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1NJ

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 ADOPT ARTICLES 17/07/2015

View Document

09/11/159 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 COMPANY NAME CHANGED ROUTEN CHAPLIN IFA LIMITED CERTIFICATE ISSUED ON 16/03/15

View Document

15/12/1415 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BEELEY / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GILBERT / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company