MOSS AND ROBERTS (WEALTH MANAGEMENT) LTD

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Robert Charles Allen as a director on 2025-04-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Statement of capital on 2024-07-29

View Document

29/07/2429 July 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of Mr Robert Charles Allen as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Lloyd Johnson as a director on 2024-07-26

View Document

17/07/2417 July 2024 Notification of Iwp Advisory Group Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Iwp Norfolk Limited as a person with significant control on 2024-07-01

View Document

04/06/244 June 2024 Termination of appointment of Jonathan Peter Howard as a director on 2024-05-29

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/04/2423 April 2024

View Document

14/04/2414 April 2024 Termination of appointment of Michael Moss as a director on 2024-04-10

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Tony Spain as a director on 2024-01-31

View Document

27/09/2327 September 2023 Termination of appointment of Les James Cantlay as a director on 2023-09-23

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Registered office address changed from Office Suite 3 Victory House Chequers Road Tharston NR15 2YA to Crafton House Rosebery Business Park, Mentmore Way Poringland Norwich NR14 7XP on 2023-05-09

View Document

08/03/238 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Jonathan Peter Howard as a director on 2022-12-07

View Document

04/01/234 January 2023 Appointment of Mr Tony Alan Bullock as a director on 2022-12-07

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS

View Document

04/04/194 April 2019 CESSATION OF PAUL IVOR ROBERTS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD JOHNSON

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JOHNSON / 28/03/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL MOSS / 31/05/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR LLOYD JOHNSON

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBERTS / 23/02/2016

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOSS / 23/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IVOR ROBERTS / 23/02/2016

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1319 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM OFFICE SUITE 3 VICTORY HOUSE CHEQUERS ROAD THARSTON NR15 2ZJ ENGLAND

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM WILLOW HOUSE IPSWICH ROAD LONG STRATTON NORWICH NORFOLK NR15 2TA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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