PAUL ADAMS WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
08/11/248 November 2024 | Termination of appointment of Emma Jane Adams as a secretary on 2024-10-28 |
08/11/248 November 2024 | Termination of appointment of Paul David Adams as a director on 2024-10-28 |
08/11/248 November 2024 | Cessation of Paul David Adams as a person with significant control on 2024-10-28 |
08/11/248 November 2024 | Cessation of Emma Jane Adams as a person with significant control on 2024-10-28 |
08/11/248 November 2024 | Notification of Newsome Wealth Management Ltd as a person with significant control on 2024-10-28 |
08/11/248 November 2024 | Appointment of Mr Matthew Newsome as a director on 2024-10-28 |
30/09/2430 September 2024 | Notification of Emma Jane Adams as a person with significant control on 2024-07-07 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-03-31 |
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 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
07/08/217 August 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
17/07/1617 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ADAMS / 01/06/2015 |
13/07/1513 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JANE ADAMS / 01/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/12/138 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/07/136 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/12/1118 December 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
18/12/1118 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
07/07/117 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
14/07/1014 July 2010 | SECRETARY APPOINTED MRS EMMA JANE ADAMS |
14/07/1014 July 2010 | DIRECTOR APPOINTED MR PAUL DAVID ADAMS |
13/07/1013 July 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 100 |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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