ETHICAL WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

13/08/2413 August 2024 Termination of appointment of Richard Henry Knight as a secretary on 2020-09-30

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Director's details changed for Mr Lee Vincent Coates on 2024-03-04

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Lee Vincent Coates on 2023-12-19

View Document

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

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE VINCENT COATES / 13/06/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/01/175 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 17/06/2016

View Document

13/05/1613 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/05/1612 May 2016 SAIL ADDRESS CREATED

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE VINCENT COATES / 07/04/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM MONTPELLIER HOUSE 47 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY AMANDA SMETHURST

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM MONTPELIER HOUSE 47 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 SECRETARY APPOINTED RICHARD HENRY KNIGHT

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE COATES / 19/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE COATES / 26/02/2008

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/02/0226 February 2002 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