REAL ASSET WEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Trent Lodge Stroud Road Cirencester Gloucestershire GL7 6JN England to Unit 8 Calmsden Workspace Calmsden Cirencester Gloucestershire GL7 5GF on 2025-04-09

View Document

24/03/2524 March 2025 Cessation of William Edward Kenneth Watts as a person with significant control on 2025-03-07

View Document

24/03/2524 March 2025 Change of details for Mr Stuart Charles Homewood as a person with significant control on 2025-03-07

View Document

24/03/2524 March 2025 Termination of appointment of William Edward Kenneth Watts as a director on 2025-03-07

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/02/2524 February 2025 Satisfaction of charge 079110740001 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

17/01/2517 January 2025 Change of details for Mr William Edward Kenneth Watts as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Director's details changed for Mr William Edward Kenneth Watts on 2025-01-16

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/05/2431 May 2024 Change of details for Mr Stuart Charles Homewood as a person with significant control on 2024-05-13

View Document

31/05/2431 May 2024 Director's details changed for Mr Stuart Charles Homewood on 2024-05-13

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/09/2212 September 2022 Registration of charge 079110740001, created on 2022-09-08

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR STUART CHARLES HOMEWOOD

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES HOMEWOOD / 18/12/2020

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

12/01/2112 January 2021 CESSATION OF BRUCE THOMAS GALLIFORD AS A PSC

View Document

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

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 27/02/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 27/02/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES HOMEWOOD / 01/12/2019

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRUCE THOMAS GALLIFORD / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES HOMEWOOD / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD KENNETH WATTS / 25/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 31/03/16 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 5TH FLOOR QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ ENGLAND

View Document

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

View Accounts

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/02/1727 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM TAYLERS FARM HOUSE ALDSWORTH CHELTENHAM GL54 3QX

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SUB-DIVISION 06/10/15

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

05/10/135 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

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

View Accounts

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

16/01/1216 January 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