WEALTH DEVELOPMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

18/12/2318 December 2023 Declaration of solvency

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Paek Stockton-on-Tees TS18 3TX on 2023-12-14

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

04/09/234 September 2023 Cancellation of shares. Statement of capital on 2022-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

04/09/234 September 2023 Confirmation statement made on 2022-10-01 with updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

30/08/2330 August 2023 Director's details changed for Mrs Katharine Mckey on 2022-09-30

View Document

30/08/2330 August 2023 Termination of appointment of Maria Mckey as a director on 2022-09-30

View Document

30/08/2330 August 2023 Cessation of Maria Mckey as a person with significant control on 2022-09-30

View Document

30/08/2330 August 2023 Change of details for Mrs Katharine Mckey as a person with significant control on 2022-09-30

View Document

30/08/2330 August 2023 Secretary's details changed for Mr Vincent Gerard Mckey on 2022-09-30

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/12/1630 December 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

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM ADAM HOUSE 1 FITZROY SQUARE LONDON W1P 6HE

View Document

04/06/154 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

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

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 COMPANY NAME CHANGED ARTHUR G MEAD FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/11/10

View Document

04/11/104 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 CHANGE OF NAME 13/10/2010

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA MCKEY / 28/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MCKEY / 28/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FIRST GAZETTE

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ADOPT MEM AND ARTS 29/03/00

View Document

14/03/0014 March 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