WDS WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

05/04/255 April 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Appointment of Mr Jack Hewitson as a director on 2025-01-06

View Document

18/01/2518 January 2025 Appointment of Mrs Julie Anne Young as a director on 2025-01-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/03/249 March 2024 Director's details changed for Mr John Richard Hall on 2024-03-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Change of details for Mr Neil Stephen Neil as a person with significant control on 2023-09-20

View Document

09/09/239 September 2023 Change of details for Wds Accountants Limited as a person with significant control on 2023-04-10

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

09/09/239 September 2023 Notification of Neil Stephen Neil as a person with significant control on 2023-04-10

View Document

10/04/2310 April 2023 Registered office address changed from 1 Valley Court Bradford BD1 4SP England to 1 Valley Court Canal Road Bradford BD1 4SP on 2023-04-10

View Document

10/04/2310 April 2023 Termination of appointment of Graham David Atkinson as a director on 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Graham David Atkinson as a secretary on 2023-03-31

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Registered office address changed from Wds Accountants Limited 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England to 1 Valley Court Bradford BD1 4SP on 2023-03-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Current accounting period shortened from 2021-02-28 to 2020-09-30

View Document

19/02/2119 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED DAVID NEWTON & CO. LIMITED CERTIFICATE ISSUED ON 15/05/20

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 4081

View Document

19/03/2019 March 2020 SOLVENCY STATEMENT DATED 28/02/20

View Document

19/03/2019 March 2020 REDUCE ISSUED CAPITAL 28/02/2020

View Document

19/03/2019 March 2020 STATEMENT BY DIRECTORS

View Document

13/03/2013 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WDS ACCOUNTANTS LIMITED

View Document

04/03/204 March 2020 CESSATION OF JAMES DAVID NEWTON AS A PSC

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR GRAHAM DAVID ATKINSON

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY NORMA NEWTON

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWTON

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR GRAHAM DAVID ATKINSON

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JOHN RICHARD HALL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG

View Document

03/03/203 March 2020 PREVSHO FROM 31/03/2020 TO 28/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

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

View Document

29/04/1929 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY JAMES NEWTON

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MRS NORMA RUTH NEWTON

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN BLANN / 08/12/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

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 24 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR NEIL STEPHEN BLANN

View Document

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

View Accounts

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID NEWTON / 01/10/2009

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID NEWTON / 01/10/2009

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM, LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4WG, UNITED KINGDOM

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID NEWTON / 01/10/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES NEWTON / 29/01/2000

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, LAWRENCE HOUSE, JAMES NICOLSON, LINK, CLIFTON MOOR, YORK, YO30 4WG

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR NORMA NEWTON

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: LAWRENCE HOUSE, JAMES NICOLSON, LINK, CLIFTON MOOR, YORK, YO30 4WG

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON, LINK, CLIFTON MOOR, YORK, YO30 4WG

View Document

26/01/0726 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: DAVID NEWTON & CO, LAWRENCE HOUSE, JAMES NICOLSON, LINK, YORK, NORTH YORKSHIRE YO30 4WG

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 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