WEALTH MATTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Bruce Nash as a director on 2024-12-04

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Director's details changed for Bruce Nash on 2023-08-15

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

05/03/185 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED BRUCE NASH

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS EKATERINA T GILBERT

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1624 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1616 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 140

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEWORTH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CLEWORTH

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID FRANCIS GILBERT / 07/11/2014

View Document

04/11/144 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/12/1211 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID FRANCIS GILBERT / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLEWORTH / 06/03/2012

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID FRANCIS GILBERT / 26/07/2011

View Document

25/02/1125 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1125 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID FRANCIS GILBERT / 04/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLEWORTH / 04/11/2009

View Document

09/11/099 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL CLEWORTH / 29/09/2008

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 727 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 41 PROSPECT ROAD ST. ALBANS HERTFORDSHIRE AL1 2AT

View Document

08/08/078 August 2007 COMPANY NAME CHANGED THE MORTGAGE PROFESSIONALS LTD CERTIFICATE ISSUED ON 08/08/07

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0625 May 2006 £ NC 100/6000 18/04/0

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 38 ESKDALE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1TJ

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 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