CARPENTER BOX WEALTH MANAGEMENT LLP

Company Documents

DateDescription
05/06/255 June 2025 Registration of charge OC3382570001, created on 2025-05-30

View Document

09/04/259 April 2025 Termination of appointment of Roy Matthew Thompson as a member on 2025-04-01

View Document

09/04/259 April 2025 Appointment of Futura Financial Services Group Ltd as a member on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Kevin Neil Blake as a member on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Thomas Luke Charles Reed as a member on 2025-04-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/05/2325 May 2023 Change of details for Cbx Group Limited as a person with significant control on 2022-06-21

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Member's details changed for Cbx Group Limited on 2022-11-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBX GROUP LIMITED

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, LLP MEMBER CARPENTER BOX LIMITED

View Document

09/02/219 February 2021 CESSATION OF CARPENTER BOX LIMITED AS A PSC

View Document

09/02/219 February 2021 CORPORATE LLP MEMBER APPOINTED CBX GROUP LIMITED

View Document

07/12/207 December 2020 COMPANY NAME CHANGED CARPENTER BOX FINANCIAL ADVISERS LLP CERTIFICATE ISSUED ON 07/12/20

View Document

07/12/207 December 2020 SAME DAY NAME CHANGE CARDIFF

View Document

13/11/2013 November 2020 SAME DAY NAME CHANGE CARDIFF

View Document

13/11/2013 November 2020 COMPANY NAME CHANGED CARPENTER BOX WEALTH MANAGEMENT LLP CERTIFICATE ISSUED ON 13/11/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

02/08/192 August 2019 Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2019-08-02

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 APPOINTMENT TERMINATED, LLP MEMBER SIMON FOX

View Document

04/01/184 January 2018 LLP MEMBER APPOINTED MR ROY MATTHEW THOMPSON

View Document

03/01/183 January 2018 LLP MEMBER APPOINTED MR KEVIN NEIL BLAKE

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARPENTER BOX LIMITED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 ANNUAL RETURN MADE UP TO 23/06/16

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 ANNUAL RETURN MADE UP TO 23/06/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 ANNUAL RETURN MADE UP TO 23/06/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 23/06/13

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 23/06/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER CHARLES EVE

View Document

26/04/1226 April 2012 CORPORATE LLP MEMBER APPOINTED CARPENTER BOX LIMITED

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER COOPEY

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER ALAN EDWARDS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER STUART NOAKES

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DOWLING

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER KEVIN BLAKE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN BILLINGS

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 LLP MEMBER APPOINTED MR CHARLES HARRY EVE

View Document

13/10/1113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WHEATLEY DOWLING / 24/06/2011

View Document

13/10/1113 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 24/06/2011

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART ROBERT NOAKES / 23/06/2011

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 24/06/2010

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 23/06/2011

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN STEVEN EDWARDS / 23/06/2011

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 23/06/2011

View Document

21/07/1121 July 2011 ANNUAL RETURN MADE UP TO 23/06/11

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPEY / 24/06/2010

View Document

21/07/1121 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WHEATLEY DOWLING / 23/06/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, 15 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QR

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER COOPEY / 23/06/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT WHEATLEY DOWLING / 23/06/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN GRAHAM BILLINGS / 23/06/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STUART ROBERT NOAKES / 23/06/2010

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN STEVEN EDWARDS / 23/06/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, LLP MEMBER EILEEN GOFF

View Document

21/07/1021 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN NEIL BLAKE / 23/06/2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 23/06/10

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS SIMON FOX

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

10/08/0910 August 2009 LLP MEMBER GLOBAL ALAN EDWARDS DETAILS CHANGED BY FORM RECEIVED ON 07-08-2009 FOR LLP OC317470

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS ALAN EDWARDS

View Document

11/07/0911 July 2009 LLP MEMBER APPOINTED CHRISTOPHER COOPEY

View Document

11/07/0911 July 2009 MEMBER RESIGNED MARTIN GODSMARK

View Document

12/11/0812 November 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

17/07/0817 July 2008 LLP MEMBER APPOINTED SIMON ALSTON FOX

View Document

14/07/0814 July 2008 CHANGE OF NAME 09/07/2008

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED CARPENTER BOX FINANCIAL SERVICES LLP CERTIFICATE ISSUED ON 14/07/08

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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