S G WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/03/243 March 2024 Appointment of Mr David John Tooley as a director on 2024-02-27

View Document

29/02/2429 February 2024 Appointment of Mrs Frances Claire Kemp as a director on 2024-02-27

View Document

11/01/2411 January 2024 Termination of appointment of Stephen Michael Girling as a secretary on 2023-12-16

View Document

11/01/2411 January 2024 Termination of appointment of Stephen Michael Girling as a director on 2023-12-16

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Christina Smiddy as a director on 2022-04-22

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/08/1912 August 2019 21/02/08 FULL LIST AMEND

View Document

12/08/1912 August 2019 21/02/09 FULL LIST AMEND

View Document

12/08/1912 August 2019 30/09/09 FULL LIST AMEND

View Document

03/07/193 July 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/11

View Document

12/06/1912 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/14

View Document

12/06/1912 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/12

View Document

12/06/1912 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/10

View Document

12/06/1912 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15

View Document

12/06/1912 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/13

View Document

17/04/1917 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SHILLITO

View Document

27/07/1827 July 2018 CESSATION OF NEIL SHILLITO AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF STEPHEN MICHAEL GIRLING AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGW GROUP HOLDINGS LIMITED

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

11/12/1611 December 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GIRLING / 23/09/2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL GIRLING / 23/09/2015

View Document

23/10/1423 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED DR ANDREW CHARLES WOOD

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/10/1122 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ARTICLES OF ASSOCIATION

View Document

18/01/1118 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 ALTER ARTICLES 29/12/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SHILLITO / 30/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GIRLING / 30/09/2010

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM, 3-4 TAVERNERS SQUARE, SILVER ROAD, NORWICH, NORFOLK, NR3 4SY

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 5 TAVERNERS SQUARE, SILVER ROAD, NORWICH, NORFOLK NR3 4SY

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 AUDITOR'S RESIGNATION

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: QUEENS HEAD HOUSE, THE STREET, ACLE, NORWICH, NORFOLK NR13 3DY

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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