DBA WEALTH MANAGEMENT LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

27/10/2427 October 2024 Change of details for Fensham Howes Holdings Limited as a person with significant control on 2024-10-25

View Document

27/10/2427 October 2024 Termination of appointment of Duncan Charles Alexander Barr as a director on 2024-10-25

View Document

27/10/2427 October 2024 Cessation of Duncan Charles Alexander Barr as a person with significant control on 2024-10-25

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

27/10/2227 October 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

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DUNCAN CHARLES ALEXANDER BARR

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED LEWIS VERLIE HOWES

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GILES MARK FENSHAM PIDCOCK

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

05/06/085 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information