MARGETTS 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 |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
10/06/2510 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/02/2524 February 2025 | Satisfaction of charge 044582630002 in full |
18/02/2518 February 2025 | Registration of charge 044582630004, created on 2025-02-18 |
17/02/2517 February 2025 | Registration of charge 044582630003, created on 2025-02-13 |
14/11/2414 November 2024 | Cessation of Kevin Smith as a person with significant control on 2024-10-25 |
14/11/2414 November 2024 | Registration of charge 044582630002, created on 2024-10-25 |
14/11/2414 November 2024 | Notification of Sbv Holdings Limited as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Director's details changed for Mr James Vickers on 2024-10-25 |
24/10/2424 October 2024 | Appointment of Mr James Vickers as a director on 2024-10-24 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Current accounting period extended from 2023-09-27 to 2023-09-30 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-11 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/08/215 August 2021 | Director's details changed for Mr Ian Butler on 2021-08-05 |
20/07/2120 July 2021 | Amended total exemption full accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
28/06/1928 June 2019 | PREVSHO FROM 28/09/2018 TO 27/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SMITH |
29/06/1729 June 2017 | PREVSHO FROM 29/09/2016 TO 28/09/2016 |
22/06/1722 June 2017 | DIRECTOR APPOINTED MR IAN BUTLER |
24/04/1724 April 2017 | VARYING SHARE RIGHTS AND NAMES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/07/1626 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
24/06/1624 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT E 57 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1EP |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES CLAY |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES CLAY |
19/06/1519 June 2015 | ADOPT ARTICLES 11/02/2015 |
19/06/1519 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/06/1418 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOBHIAS JONATHON RICKETTS / 01/04/2012 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN CLAY / 21/03/2014 |
18/06/1418 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN CLAY / 21/03/2014 |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEVANEY |
05/09/135 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044582630001 |
16/07/1316 July 2013 | 16/07/13 STATEMENT OF CAPITAL GBP 40000 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/06/1320 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 1 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM B1 3JR UNITED KINGDOM |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR KEVIN SMITH |
18/04/1318 April 2013 | DIRECTOR APPOINTED MISS SAMANTHA DEVANEY |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICKETTS |
25/06/1225 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/06/1116 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
11/03/1111 March 2011 | 30/09/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBHIAS JONATHON RICKETTS / 10/06/2010 |
15/06/1015 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 6 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM B1 3JR |
21/01/1021 January 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
15/09/0915 September 2009 | DIRECTOR APPOINTED MR JAMES EDWARD JOHN CLAY |
15/09/0915 September 2009 | SECRETARY APPOINTED MR JAMES EDWARD JOHN CLAY |
15/09/0915 September 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW QUY |
15/09/0915 September 2009 | APPOINTMENT TERMINATED DIRECTOR MARGARET RICKETTS |
17/06/0917 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
25/06/0825 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | CURREXT FROM 30/04/2008 TO 30/09/2008 |
26/07/0726 July 2007 | FULL ACCOUNTS MADE UP TO 30/04/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS |
04/09/064 September 2006 | FULL ACCOUNTS MADE UP TO 30/04/06 |
02/08/062 August 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/061 March 2006 | COMPANY NAME CHANGED MARGETTS FINANCIAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/03/06 |
22/08/0522 August 2005 | FULL ACCOUNTS MADE UP TO 30/04/05 |
24/07/0524 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | FULL ACCOUNTS MADE UP TO 30/04/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 243 QUINTON ROAD HARBORNE BIRMINGHAM B17 0RL |
23/08/0323 August 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 |
23/08/0323 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
15/08/0315 August 2003 | SECRETARY RESIGNED |
15/08/0315 August 2003 | DIRECTOR RESIGNED |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
15/08/0315 August 2003 | NEW SECRETARY APPOINTED |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
12/08/0312 August 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/08/034 August 2003 | COMPANY NAME CHANGED CREATIVE FINANCING (UK) LIMITED CERTIFICATE ISSUED ON 04/08/03 |
11/06/0211 June 2002 | 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 MARGETTS 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