BROOMFIELD & ALEXANDER 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
25/01/2525 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Micro company accounts made up to 2022-03-31

View Document

05/02/235 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

05/12/215 December 2021 Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to Dyffryn House Dyffryn Neath SA10 7AZ on 2021-12-05

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF PSC STATEMENT ON 01/12/2018

View Document

11/01/1911 January 2019 CESSATION OF AFH JV (HOLDINGS) LTD AS A PSC

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HUDSON

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PREECE

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR JAMES EDWARD DOBSON

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN PREECE / 21/12/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 SUB-DIVISION
25/04/13

View Document

28/10/1328 October 2013 SUB-DIVISION
25/04/13

View Document

28/10/1328 October 2013 SUB-DIVISION 25/04/2013

View Document

28/10/1328 October 2013 SUB-DIVISION 25/04/2013

View Document

05/09/135 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUDSON / 03/12/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HUDSON / 03/12/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ROBERT STEPHEN PREECE

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM ST JOHN?S HOUSE 16 CHURCH STREET BROMSGROVE WORCESTERSHIRE B61 8DN UNITED KINGDOM

View Document

20/06/1220 June 2012 18/04/12 STATEMENT OF CAPITAL GBP 122

View Document

20/06/1220 June 2012 18/04/12 STATEMENT OF CAPITAL GBP 62

View Document

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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