DARNELLS WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Cessation of Langley Marsh Limited as a person with significant control on 2025-06-13

View Document

20/06/2520 June 2025 Notification of Chetwood Wealth Management Ltd as a person with significant control on 2025-06-13

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 ALTER ARTICLES 31/10/2018

View Document

19/11/1819 November 2018 ALTER ARTICLES 31/10/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY MARIE CROSTON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR MARK WILLIAM PENDARVES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSTON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR RICHARD HANSELL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP RAISEY

View Document

12/11/1812 November 2018 CESSATION OF MICHAEL ROY CROSTON AS A PSC

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGLEY MARSH LIMITED

View Document

12/11/1812 November 2018 CESSATION OF DPP3 LIMITED AS A PSC

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIE ANDREA SIMMONS / 08/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/03/1823 March 2018 SAIL ADDRESS CREATED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARD

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

13/07/1013 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BEARD / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW RAISEY / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY CROSTON / 12/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE SMITH / 12/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ANDREA SIMMONS / 12/02/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0819 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/09/08

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

02/10/072 October 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/10/072 October 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED CHILLINGTON MEDICAL LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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