TAILORED WEALTH FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 APPLICATION FOR STRIKING-OFF

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TIPPER / 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID TIPPER / 01/08/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID TIPPER / 01/08/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BULL RUSHES BELLAMARSH KINGSTEIGNTON ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 0AJ

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 6 HELMORES YARD EXETER STREET TEIGNMOUTH DEVON TQ14 8JW ENGLAND

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/08/1116 August 2011 SECRETARY APPOINTED MR MARK DAVID TIPPER

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY VITI LIMITED

View Document

10/12/1010 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/108 October 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

05/01/105 January 2010 CORPORATE SECRETARY APPOINTED VITI LIMITED

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY CODNER

View Document

04/01/104 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CODNER / 15/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIPPER / 15/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 15 October 2008 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM BULL RUSHES BELLAMARSH KINESTEIGNTON ROAD CHUDLEIGH NEWTON ABBOT DEVON TQ13 9AJ

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIPPER / 01/10/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 20 HARTS CLOSE TEIGNMOUTH DEVON TQ14 9HG

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 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