H C JAMES WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

30/04/2530 April 2025 Appointment of Mr Matthew Richard Hutson as a director on 2025-04-30

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Particulars of variation of rights attached to shares

View Document

21/08/2421 August 2024 Statement of company's objects

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

20/08/2420 August 2024 Change of details for Mr James Christopher Hutson as a person with significant control on 2024-08-15

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/06/2427 June 2024 Cessation of Christine Hutson as a person with significant control on 2023-05-26

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Christine Hutson as a secretary on 2023-05-26

View Document

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

View Accounts

21/09/2221 September 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

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HUTSON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER HUTSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 COMPANY NAME CHANGED H. C. JAMES (UK) LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM C/O DAVID MA COUND & CO 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 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