ARW WEALTH MANAGERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Registration of charge 043073020001, created on 2024-10-28

View Document

06/11/246 November 2024 Appointment of Mr Antony Warren Robinson as a director on 2024-10-28

View Document

06/11/246 November 2024 Appointment of Mrs Sally Marie Key as a director on 2024-10-28

View Document

06/11/246 November 2024 Termination of appointment of Christopher John Gibbs as a director on 2024-10-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-03-31

View Document

28/08/2428 August 2024 Termination of appointment of Ian Christopher Roberts as a director on 2024-06-09

View Document

28/08/2428 August 2024 Termination of appointment of Bernard David Whitbourn as a director on 2024-06-09

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Register inspection address has been changed from The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF England to Prospect House Prospect House Rouen Road Norwich East Anglia NR1 1RE

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

19/10/2319 October 2023 Register(s) moved to registered office address Prospect House Rouen Road Norwich NR1 1RE

View Document

17/01/2317 January 2023 Termination of appointment of Bernard David Whitbourn as a secretary on 2022-12-09

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Cessation of Ian Christopher Roberts as a person with significant control on 2022-12-09

View Document

12/12/2212 December 2022 Appointment of Mr Christopher John Gibbs as a director on 2022-12-09

View Document

12/12/2212 December 2022 Registered office address changed from Holly House Station Road Wendling Dereham NR19 2NE England to Prospect House Rouen Road Norwich NR1 1RE on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mr Alastair Fitzroy Drew as a director on 2022-12-09

View Document

12/12/2212 December 2022 Cessation of Bernard David Whitbourn as a person with significant control on 2022-12-09

View Document

12/12/2212 December 2022 Notification of Alan Boswell & Company Limited as a person with significant control on 2022-12-09

View Document

12/12/2212 December 2022 Appointment of Mr Alan Charles Boswell as a director on 2022-12-09

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM HERBERT SMITH HOUSE DEREHAM ROAD HONINGHAM NORWICH NORFOLK NR9 5AP

View Document

02/06/202 June 2020 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP ANGLIA HOUSE 6 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

02/11/172 November 2017 SAIL ADDRESS CREATED

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR BERNARD DAVID WHITBOURN / 19/10/2016

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER ROBERTS / 19/10/2016

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 50

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ROBERTS / 24/10/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVID WHITBOURN / 24/10/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MCGREGOR

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 18/10/10 NO CHANGES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 18/10/09 NO CHANGES

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/08/089 August 2008 COMPANY NAME CHANGED ARW ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/08/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BISHAM LODGE THE BEECHES MATTISHALL DEREHAM NORFOLK NR20 3SR

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 37 ST ANDREWS STREET NORWICH NORFOLK NR2 4TP

View Document

20/11/0120 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED ASTON ROBERTS (ASSET MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 12/11/01

View Document

18/10/0118 October 2001 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