CHRIS CLARK WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 14/10/2016

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
UNITS 84/85 WATERHOUSE BUSINESS PARK
CHELMSFORD
ESSEX
CM1 2QE
ENGLAND

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
UNIT 19 WATERHOUSE BUSINESS PARK
CHELMSFORD
ESSEX
CM1 2QE

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
UNIT 62 WATERHOUSE BUSINESS PARK
CHELMSFORD
ESSEX
CM1 2QE
ENGLAND

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED ADVANCE WEALTH LIMITED
CERTIFICATE ISSUED ON 28/09/12

View Document

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 CHANGE OF NAME 10/07/2012

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 CHANGE OF NAME 10/07/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CLARK / 09/05/2012

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ ENGLAND

View Document

29/06/1129 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/06/1017 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/0923 June 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

06/06/096 June 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