CARL EVANS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-13 with updates

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Previous accounting period shortened from 2025-04-30 to 2025-02-28

View Document

13/03/2513 March 2025 Micro company accounts made up to 2025-02-28

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-04-30

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/06/246 June 2024 Cessation of Catherine Elizabeth Evans as a person with significant control on 2024-06-04

View Document

06/06/246 June 2024 Cessation of Carl Sutton Evans as a person with significant control on 2024-06-04

View Document

06/06/246 June 2024 Termination of appointment of Carl Sutton Evans as a director on 2024-06-04

View Document

06/06/246 June 2024 Appointment of Mr Mathew Phillip Timms as a director on 2024-06-04

View Document

06/06/246 June 2024 Registered office address changed from Wmb Burford Road Minster Lovell Witney OX29 0RU England to 1G Network Point Range Road Witney OX29 0YN on 2024-06-06

View Document

06/06/246 June 2024 Notification of Timms Wealth Management Ltd as a person with significant control on 2024-06-04

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Notification of Catherine Elizabeth Evans as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Carl Sutton Evans as a person with significant control on 2023-01-25

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM WMB HOUSE BURFORD ROAD MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0RU

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 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

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM WMB HOUSE BURFORD ROAD MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0RU ENGLAND

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 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

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM WMB HOUSE BURFORD ROAD MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0RU UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/07/1225 July 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

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

View Accounts

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OX28 6RA

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SUTTON EVANS / 16/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EVANS

View Document

16/04/0916 April 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