COOLE BEVIS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Kevin Neil Blake as a director on 2025-08-08

View Document

08/08/258 August 2025 NewAppointment of Mr Paul Michael Ollerton as a director on 2025-08-08

View Document

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

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

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

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

View Accounts

19/11/2119 November 2021 Cessation of Coole Bevis Llp as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

19/11/2119 November 2021 Cessation of Carpenter Box Wealth Management Llp as a person with significant control on 2021-11-19

View Document

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

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, 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

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ROY MATTHEW THOMPSON

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

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

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARPENTER BOX WEALTH MANAGEMENT LLP

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOLE BEVIS LLP

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

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/04/168 April 2016 COMPANY NAME CHANGED WOOLLEY BEVIS DIPLOCK WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/16

View Document

29/01/1629 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

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

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOWERS

View Document

25/11/1125 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 19/02/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 19/02/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN HOLT / 19/02/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTOPHER BOWERS / 19/02/2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED KEVIN NEIL BLAKE

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

10/11/0910 November 2009 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