SHAWFIELD WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of company's objects

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Sub-division of shares on 2022-10-25

View Document

01/11/221 November 2022 Resolutions

View Document

31/10/2231 October 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Satisfaction of charge 045394360001 in full

View Document

24/11/2124 November 2021 Registered office address changed from 116 Brompton Road Knightsbridge London SW3 1JJ England to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2021-11-24

View Document

11/10/2111 October 2021 Change of details for Mr John Douglas Brewer as a person with significant control on 2021-08-22

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-22 with updates

View Document

11/10/2111 October 2021 Director's details changed for John Douglas Brewer on 2021-08-22

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045394360001

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY CYRIL BREWER

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED SHAWFIELD ADVISERS LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS BREWER / 01/01/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 59 SHAWFIELD STREET LONDON SW3 4BA

View Document

20/10/0920 October 2009 19/09/09 CHANGES

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA PERRICONE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 11/06/03

View Document

30/06/0330 June 2003 £ NC 100/1000 11/06/0

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/039 January 2003 COMPANY NAME CHANGED CORE CAPITAL INDEPENDENT INVESTM ENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

19/09/0219 September 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