MARGETTS 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
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Satisfaction of charge 044582630002 in full

View Document

18/02/2518 February 2025 Registration of charge 044582630004, created on 2025-02-18

View Document

17/02/2517 February 2025 Registration of charge 044582630003, created on 2025-02-13

View Document

14/11/2414 November 2024 Cessation of Kevin Smith as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Registration of charge 044582630002, created on 2024-10-25

View Document

14/11/2414 November 2024 Notification of Sbv Holdings Limited as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr James Vickers on 2024-10-25

View Document

24/10/2424 October 2024 Appointment of Mr James Vickers as a director on 2024-10-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Current accounting period extended from 2023-09-27 to 2023-09-30

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

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

View Accounts

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

View Accounts

05/08/215 August 2021 Director's details changed for Mr Ian Butler on 2021-08-05

View Document

20/07/2120 July 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SMITH

View Document

29/06/1729 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR IAN BUTLER

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/07/1626 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT E 57 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1EP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAY

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY JAMES CLAY

View Document

19/06/1519 June 2015 ADOPT ARTICLES 11/02/2015

View Document

19/06/1519 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOBHIAS JONATHON RICKETTS / 01/04/2012

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN CLAY / 21/03/2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD JOHN CLAY / 21/03/2014

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEVANEY

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044582630001

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 40000

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 1 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM B1 3JR UNITED KINGDOM

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MISS SAMANTHA DEVANEY

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICKETTS

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBHIAS JONATHON RICKETTS / 10/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 6 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM B1 3JR

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR JAMES EDWARD JOHN CLAY

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MR JAMES EDWARD JOHN CLAY

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW QUY

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET RICKETTS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 CURREXT FROM 30/04/2008 TO 30/09/2008

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 COMPANY NAME CHANGED MARGETTS FINANCIAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 243 QUINTON ROAD HARBORNE BIRMINGHAM B17 0RL

View Document

23/08/0323 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

23/08/0323 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/034 August 2003 COMPANY NAME CHANGED CREATIVE FINANCING (UK) LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

11/06/0211 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