WEALTH RECORDINGS LIMITED

Company Documents

DateDescription
04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Accounts

23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK LAURIE MCLAREN / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CRITTEN / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM RIGGS / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS O'HARE / 21/10/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
RECTORY COTTAGE 9 RECTORY LANE
NORWICH
NORFOLK
NR14 8AG
ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 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

14/03/1214 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CREATED

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CRITTEN / 14/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM RIGGS / 14/02/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM RIGGS / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK LAURIE MCLAREN / 29/03/2011

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CRITTEN / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS O'HARE / 29/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O HARDWICK & MORRIS 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM RIGGS / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS O'HARE / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK LAURIE MCLAREN / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CRITTEN / 01/10/2009

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM LION 3 24 NORTH ROAD LONDON N7 9EA ENGLAND

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM C/O JEFFREY JAMES FIRST FLOOR 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ UNITED KINGDOM

View Document

09/03/099 March 2009 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