G & E WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL United Kingdom to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-08-04

View Document

25/07/2525 July 2025 NewAppointment of a voluntary liquidator

View Document

25/07/2525 July 2025 NewDeclaration of solvency

View Document

25/07/2525 July 2025 NewResolutions

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

17/04/2517 April 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

12/07/2412 July 2024 Termination of appointment of Robert James Simpson as a director on 2024-07-12

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2023-05-19

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

12/12/2312 December 2023 Current accounting period extended from 2023-10-27 to 2024-04-27

View Document

06/12/236 December 2023 Second filing of Confirmation Statement dated 2023-05-19

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-27

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

04/05/234 May 2023 Registered office address changed from Unit 2 Arabesque House York North Yorkshire YO32 9GW United Kingdom to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 2023-05-04

View Document

05/12/225 December 2022 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

05/12/225 December 2022 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

02/12/222 December 2022 Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-28

View Document

15/11/2215 November 2022 Previous accounting period shortened from 2023-09-30 to 2022-10-27

View Document

14/11/2214 November 2022 Appointment of Mr Stephen David Willis as a director on 2022-10-28

View Document

14/11/2214 November 2022 Satisfaction of charge 051398500001 in full

View Document

14/11/2214 November 2022 Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Christian David Hall as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of John Russell Turner as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Jeremy Oliver as a secretary on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Jeremy Oliver as a director on 2022-10-28

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

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

View Accounts

10/07/2110 July 2021 Change of share class name or designation

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

07/07/217 July 2021 Particulars of variation of rights attached to shares

View Document

29/06/2129 June 2021 Registration of charge 051398500001, created on 2021-06-28

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Cessation of Garbutt & Elliott Group Limited as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Notification of G & E Wealth Management (Holdings) Ltd as a person with significant control on 2021-06-22

View Document

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

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR CHRISTIAN DAVID HALL

View Document

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

View Accounts

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILTON

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 12/02/2019

View Document

08/11/188 November 2018 05/10/18 STATEMENT OF CAPITAL GBP 22223

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHAW

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROBERT JAMES SIMPSON

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

25/10/1725 October 2017 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR KEVIN JOHN HILTON

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN DODDS

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 01/05/2015

View Document

26/06/1526 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 01/05/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SHAW / 01/05/2015

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLT

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR ALLAN JAMES DODDS

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL TURNER / 01/05/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBBS

View Document

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKSON

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCULL

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR SIMON JEREMY HOLT

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCULL / 23/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 23/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 23/06/2011

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR JOHN RUSSELL TURNER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR DAVID JAMES DICKSON

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 27/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HALL / 27/05/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD GIBBS / 27/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SHAW / 27/05/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN SCULL

View Document

14/05/1014 May 2010 ADOPT ARTICLES 30/04/2010

View Document

14/05/1014 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DICKSON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN REID

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN FOSTER

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KIRMAN

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ADOPT ARTICLES 15/07/2005

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BYFIELD

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FOSS ISLANDS HOUSE FOSS ISLANDS ROAD YORK NORTH YORKSHIRE YO31 7UJ

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HETHERTON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY DON FORMHALS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED JEREMY OLIVER

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/05/0427 May 2004 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