PROFESSIONAL WEALTH MANAGEMENT LIMITED

Company Documents

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

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Statement of capital on 2024-08-29

View Document

28/08/2428 August 2024 Termination of appointment of Andrew Thomas Mcardle as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Stephen Denham Dickinson as a director on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Philip Cameron Davey as a director on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Mr Robert Charles Allen as a director on 2024-08-28

View Document

16/07/2416 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 Newcastle Limited as a person with significant control on 2024-07-01

View Document

22/04/2422 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Document

24/05/2324 May 2023 Termination of appointment of Jonathan David Booth as a director on 2023-05-24

View Document

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

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

22/05/2322 May 2023

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Document

04/01/234 January 2023 Termination of appointment of Anthony William John Spain as a director on 2022-12-14

View Document

04/01/234 January 2023 Appointment of Mrs Helen Michele Thornton as a director on 2022-12-14

View Document

04/01/234 January 2023 Appointment of Mr Jonathan David Booth as a director on 2022-12-14

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH THOBURN

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

03/11/113 November 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WOOD THOBURN / 04/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGGONSON / 04/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JANE ELIZABETH DICKINSON / 04/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENHAM DICKINSON / 04/10/2009

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY JULIE IDESON

View Document

06/06/096 June 2009 SECRETARY APPOINTED DAVID HUGGONSON

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: FLOOR D (W) MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LF

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: HAREHOPE FARM HOUSE EGLINGHAM ALNWICK NORTHUMBERLAND NE66 2DW

View Document

11/01/0411 January 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 30/01/03

View Document

07/02/037 February 2003 £ NC 12500/12501 30/01/

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 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