WEALD BROKING MANAGEMENT LTD

Company Documents

DateDescription
03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072770030003

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

29/03/1929 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 06/04/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DREW / 31/10/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GIBBS

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LAIDLER

View Document

13/06/1813 June 2018 CESSATION OF KEVIN PAUL STONE AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF JULIAN SPENCER TRILL AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF KATRINA IRENE BARBER AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF STEVEN JOHN BRINDLEY AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF CHRISTOPHER DAVID GIBBS AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF JEFFREY LAIDLER AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF ANDREW JONATHAN CHARLES LOWNDES AS A PSC

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODLAND INVESTMENT HOLDINGS LIMITED

View Document

13/06/1813 June 2018 CESSATION OF MARK JOHN ANTHONY ZANDLER AS A PSC

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 ADOPT ARTICLES 06/04/2018

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072770030002

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ZANDLER

View Document

10/04/1810 April 2018 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DESMOND O’CONNOR

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GIBBS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR SIMON RICHARD DREW

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR SIMON DREW

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA BARBER

View Document

06/04/186 April 2018 12/12/11 STATEMENT OF CAPITAL GBP 85714

View Document

06/04/186 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA IRENE BARBER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN BRINDLEY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ZANDLER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN CHARLES LOWNDES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL STONE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID GIBBS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY LAIDLER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN SPENCER TRILL

View Document

06/11/166 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS KATRINA IRENE BARBER

View Document

11/08/1611 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR MARK JOHN ANTHONY ZANDLER

View Document

15/04/1615 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 72900

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/165 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 69867

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROWLAND EDWARDS

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072770030002

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR STEVEN JOHN BRINDLEY

View Document

03/02/153 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/153 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 74642

View Document

03/02/153 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 19/02/14 STATEMENT OF CAPITAL GBP 83048

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FELL

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY LAIDLER / 24/08/2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR JEFFERY LAIDLER

View Document

15/06/1215 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR JULIAN SPENCER TRILL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TERENCE HUXTABLE

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR CHRISTOPHER GIBBS

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

07/10/107 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 100000.00

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 ADOPT ARTICLES 30/09/2010

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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