FIDUCIA WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Director's details changed for Ms Susie Elizabeth Laws on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr John Howard Millican on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Brian Charles Gant on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Gordon Kearney on 2024-12-04

View Document

16/11/2416 November 2024 Director's details changed for Mr John Howard Millican on 2021-04-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Mr John Howard Millican on 2021-04-12

View Document

16/10/2416 October 2024 Cessation of Susie Elizabeth Laws as a person with significant control on 2020-03-09

View Document

16/10/2416 October 2024 Cessation of Gordon Kearney as a person with significant control on 2020-03-09

View Document

16/10/2416 October 2024 Notification of Fiducia Holdings (Dedham) Limited as a person with significant control on 2016-04-06

View Document

22/04/2422 April 2024 Change of details for Ms Susie Elizabeth Laws as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Gordon Kearney as a person with significant control on 2024-04-22

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030291640001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MRS SUSIE ELIZABETH LAWS

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR RICHARD JAMES HEATH

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BONNETT

View Document

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR SIMON LUKE BONNETT

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KEARNEY / 25/03/2013

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH TRAVERS

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEARNEY / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GANT / 15/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TRAVERS / 15/03/2010

View Document

14/11/0914 November 2009 01/07/09 STATEMENT OF CAPITAL GBP 10001

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEARNEY / 02/06/2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE FRAMPTON

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: THE MILL, MILL STREET NAYLAND SUFFOLK CO6 4HU

View Document

13/03/0713 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 REGISTERED OFFICE CHANGED ON 12/03/05 FROM: THE MILL MILL STREET NAYLAND COLCHESTER ESSEX CO6 4HU

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: HISCOX HOUSE MIDDLEBOROUGH COLCHESTER ESSEX CO3 3XL

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: ABBEY HOUSE ST JOHN'S GREEN COLCHESTER ESSEX CO2 7EZ

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: HIGHWOODS SQUARE HIGHWOODS COLCHESTER ESSEX CO4 9BB

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 COMPANY NAME CHANGED C P P (HIGHWOODS) LIMITED CERTIFICATE ISSUED ON 05/09/03

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: BUTT COZENS TOWNWALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information