HOLCOMBE WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Change of details for Mr Jeremy David Bostock as a person with significant control on 2024-10-17 |
| 11/07/2511 July 2025 | Director's details changed for Mr Jeremy David Bostock on 2024-10-17 |
| 11/07/2511 July 2025 | Change of details for Mrs Philippa Gayle Bostock as a person with significant control on 2024-10-17 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-15 with updates |
| 20/05/2520 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/03/2511 March 2025 | Resolutions |
| 07/03/257 March 2025 | Change of share class name or designation |
| 21/11/2421 November 2024 | Director's details changed for Mr Jeremy David Bostock on 2024-11-15 |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/11/2415 November 2024 | Registered office address changed from The Old Police Station 82 High Street Golborne Warrington Cheshire WA3 3DA to 9-11 Peel Brow Ramsbottom Bury BL0 0AA on 2024-11-15 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID BOSTOCK / 26/06/2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | DIRECTOR APPOINTED MR DAVID MICHAEL BOSTOCK |
| 31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BOSTOCK |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/11/159 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
| 07/04/157 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/05/147 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM INNOVATION HOUSE KIRKSTEAD WAY GOLBORNE WARRINGTON CHESHIRE WA3 3PY UNITED KINGDOM |
| 27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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