THE WEALTH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Secretary's details changed for Mr David Nicholds on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr David William Nicholds on 2024-06-03

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

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

View Accounts

17/05/2217 May 2022 Notification of Twg Holdings Limited as a person with significant control on 2016-04-06

View Document

17/05/2217 May 2022 Cessation of Nico George Kontou Goymer as a person with significant control on 2016-04-06

View Document

17/05/2217 May 2022 Cessation of David William Nicholds as a person with significant control on 2016-04-06

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLDS / 10/08/2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLDS / 10/08/2015

View Document

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEALE

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALLIS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLDS / 31/12/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLDS / 31/12/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SALLIS / 31/12/2012

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

14/05/1214 May 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 SECRETARY APPOINTED DAVID NICHOLDS

View Document

07/04/107 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SALLIS / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DAVID NICHOLDS

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BAILEY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BROWN

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 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