HF WEALTH PLANNING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STOKES / 10/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES STOKES / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS REILLY / 10/02/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPANY NAME CHANGED HOME FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/03/129 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS REILLY / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES STOKES / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: BETTON MILL BETTON ROAD MARKET DRAYTON TF9 1HH

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/01/0327 January 2003 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