BLUECOAT WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

30/08/2330 August 2023 Director's details changed for Mr David Michael Langley on 2023-08-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

23/08/2323 August 2023 Change of details for Mr Robin Nicholas Clarke as a person with significant control on 2020-10-09

View Document

22/08/2322 August 2023 Cessation of Wendy Susan Clarke as a person with significant control on 2020-10-09

View Document

25/07/2325 July 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

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/07/2127 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY SUSAN CLARKE / 19/08/2020

View Document

20/08/2020 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY SUSAN CLARKE / 19/08/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR DAVID MICHAEL LANGLEY

View Document

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

View Accounts

26/03/2026 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 2003

View Document

26/03/2026 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 2003

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS CLARKE / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS CLARKE / 17/03/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 Registered office address changed from , Basepoint Little High Street, Shoreham-by-Sea, West Sussex, BN43 5EG to 11 Lady Bee Enterprise Centre Albion Street Southwick West Sussex BN42 4BW on 2019-07-25

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM BASEPOINT LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM THE BARN BRIGHTON ROAD LOWER BEEDING WEST SUSSEX RH13 6PT

View Document

28/02/1828 February 2018 Registered office address changed from , the Barn Brighton Road, Lower Beeding, West Sussex, RH13 6PT to 11 Lady Bee Enterprise Centre Albion Street Southwick West Sussex BN42 4BW on 2018-02-28

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

14/02/1314 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY SUSAN CLARKE / 01/02/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NICHOLAS CLARKE / 01/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Registered office address changed from , 46 Ladydell Road, Worthing, West Sussex, BN11 2JU, England on 2010-05-04

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 46 LADYDELL ROAD WORTHING WEST SUSSEX BN11 2JU ENGLAND

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

12/05/0912 May 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

24/02/0924 February 2009 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