FIDUCIA WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/12/245 December 2024 | Director's details changed for Ms Susie Elizabeth Laws on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr John Howard Millican on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Brian Charles Gant on 2024-12-04 |
04/12/244 December 2024 | Director's details changed for Mr Gordon Kearney on 2024-12-04 |
16/11/2416 November 2024 | Director's details changed for Mr John Howard Millican on 2021-04-12 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
24/10/2424 October 2024 | Director's details changed for Mr John Howard Millican on 2021-04-12 |
16/10/2416 October 2024 | Cessation of Susie Elizabeth Laws as a person with significant control on 2020-03-09 |
16/10/2416 October 2024 | Cessation of Gordon Kearney as a person with significant control on 2020-03-09 |
16/10/2416 October 2024 | Notification of Fiducia Holdings (Dedham) Limited as a person with significant control on 2016-04-06 |
22/04/2422 April 2024 | Change of details for Ms Susie Elizabeth Laws as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Change of details for Mr Gordon Kearney as a person with significant control on 2024-04-22 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 030291640001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MRS SUSIE ELIZABETH LAWS |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | DIRECTOR APPOINTED MR RICHARD JAMES HEATH |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON BONNETT |
24/03/1624 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
23/03/1523 March 2015 | DIRECTOR APPOINTED MR SIMON LUKE BONNETT |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KEARNEY / 25/03/2013 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH TRAVERS |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEARNEY / 15/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES GANT / 15/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TRAVERS / 15/03/2010 |
14/11/0914 November 2009 | 01/07/09 STATEMENT OF CAPITAL GBP 10001 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEARNEY / 02/06/2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | APPOINTMENT TERMINATED DIRECTOR CLIVE FRAMPTON |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: THE MILL, MILL STREET NAYLAND SUFFOLK CO6 4HU |
13/03/0713 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/04/051 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
12/03/0512 March 2005 | REGISTERED OFFICE CHANGED ON 12/03/05 FROM: THE MILL MILL STREET NAYLAND COLCHESTER ESSEX CO6 4HU |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: HISCOX HOUSE MIDDLEBOROUGH COLCHESTER ESSEX CO3 3XL |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: ABBEY HOUSE ST JOHN'S GREEN COLCHESTER ESSEX CO2 7EZ |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/04/0428 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: HIGHWOODS SQUARE HIGHWOODS COLCHESTER ESSEX CO4 9BB |
01/12/031 December 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/09/035 September 2003 | COMPANY NAME CHANGED C P P (HIGHWOODS) LIMITED CERTIFICATE ISSUED ON 05/09/03 |
08/04/038 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/04/038 April 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
08/04/038 April 2003 | NEW SECRETARY APPOINTED |
08/04/038 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
07/05/027 May 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
04/04/024 April 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
02/08/012 August 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
05/04/015 April 2001 | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
19/07/0019 July 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
22/03/0022 March 2000 | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/9918 May 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
08/04/998 April 1999 | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
22/09/9822 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
17/07/9817 July 1998 | AUDITOR'S RESIGNATION |
02/04/982 April 1998 | DIRECTOR'S PARTICULARS CHANGED |
02/04/982 April 1998 | RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
02/05/972 May 1997 | RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS |
17/02/9717 February 1997 | RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS |
07/11/967 November 1996 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 |
07/11/967 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
24/09/9624 September 1996 | NEW DIRECTOR APPOINTED |
24/09/9624 September 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/965 September 1996 | REGISTERED OFFICE CHANGED ON 05/09/96 FROM: BUTT COZENS TOWNWALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD |
14/03/9514 March 1995 | DIRECTOR RESIGNED |
14/03/9514 March 1995 | SECRETARY RESIGNED |
06/03/956 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIDUCIA WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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