DBA WEALTH MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
27/10/2427 October 2024 | Change of details for Fensham Howes Holdings Limited as a person with significant control on 2024-10-25 |
27/10/2427 October 2024 | Termination of appointment of Duncan Charles Alexander Barr as a director on 2024-10-25 |
27/10/2427 October 2024 | Cessation of Duncan Charles Alexander Barr as a person with significant control on 2024-10-25 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
15/05/2415 May 2024 | Registered office address changed from The West Wing the West Wing Bowcliffe Hall Bramham West Yorkshire LS23 6LP England to C/O Fensham Howes Ltd the West Wing Bowcliffe Hall Bramham West Yorkshire LS23 6LP on 2024-05-15 |
15/05/2415 May 2024 | Registered office address changed from Bowcliffe Lodge C/O Fensham Howes Ltd, Bowcliffe Lodge Bowcliffe Hall Bramham West Yorkshire LS23 6UL England to The West Wing the West Wing Bowcliffe Hall Bramham West Yorkshire LS23 6LP on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Registered office address changed from 62 Victoria Gardens Horsforth Leeds LS18 4PH England to Bowcliffe Lodge C/O Fensham Howes Ltd, Bowcliffe Lodge Bowcliffe Hall Bramham West Yorkshire LS23 6UL on 2021-07-19 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/06/136 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
12/06/1212 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
11/06/0811 June 2008 | DIRECTOR APPOINTED DUNCAN CHARLES ALEXANDER BARR |
11/06/0811 June 2008 | DIRECTOR APPOINTED LEWIS VERLIE HOWES |
11/06/0811 June 2008 | DIRECTOR APPOINTED GILES MARK FENSHAM PIDCOCK |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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