PAUL ADAMS WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU England to 4 Running Well St Luke's Park Runwell Wickford SS11 7GD on 2024-11-08

View Document

08/11/248 November 2024 Termination of appointment of Emma Jane Adams as a secretary on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Paul David Adams as a director on 2024-10-28

View Document

08/11/248 November 2024 Cessation of Paul David Adams as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Cessation of Emma Jane Adams as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Notification of Newsome Wealth Management Ltd as a person with significant control on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mr Matthew Newsome as a director on 2024-10-28

View Document

30/09/2430 September 2024 Notification of Emma Jane Adams as a person with significant control on 2024-07-07

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registered office address changed from 1 Tye Green Paddock Glemsford Sudbury Suffolk CO10 7TS to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 2023-08-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ADAMS / 01/06/2015

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JANE ADAMS / 01/06/2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

08/12/138 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/07/136 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/12/1118 December 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

18/12/1118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MRS EMMA JANE ADAMS

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR PAUL DAVID ADAMS

View Document

13/07/1013 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/07/106 July 2010 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