ACCOUNTANCY 4 WEALTH LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
22/09/2522 September 2025 New | Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP to First Floor Sterling House, Outrams Wharf Little Eaton Derby DE21 5EL on 2025-09-22 |
01/05/251 May 2025 | Appointment of Mr Stephen James Sharp as a director on 2025-03-31 |
01/05/251 May 2025 | Termination of appointment of Ian Beech as a director on 2025-03-31 |
01/05/251 May 2025 | Appointment of Mr Benjamin David Knapp as a director on 2025-03-31 |
01/05/251 May 2025 | Appointment of Mr Simon Mark Rogers as a director on 2025-03-31 |
07/04/257 April 2025 | Previous accounting period shortened from 2025-07-31 to 2025-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Termination of appointment of Jeremy Edward Eatough as a director on 2024-03-31 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-07-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-09-21 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-21 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH 4 BUSINESSES LIMITED |
15/10/1915 October 2019 | CESSATION OF IAN BEECH AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/11/178 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CESSATION OF JEREMY EDWARD EATOUGH AS A PSC |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BEECH |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/09/1522 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR APPOINTED MR JEREMY EDWARD EATOUGH |
03/11/143 November 2014 | COMPANY NAME CHANGED GROWTH 4 MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/14 |
25/07/1425 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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