BRYANT O'NEILL WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-15

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-09-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

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

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

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

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

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

View Accounts

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'NEILL

View Document

14/06/1914 June 2019 CESSATION OF BRIAN O'NEILL AS A PSC

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARK WHITE

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSORCIA LOUISE O'NEILL

View Document

02/10/182 October 2018 CESSATION OF WARDEN SECRETARIAL LTD AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 SECRETARY APPOINTED MISS CONSORCIA LOUISE O'NEILL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MISS CONSORCIA LOUISE O'NEILL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY WARDEN SECRETARIAL LTD

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR STUART MARK WHITE

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS O'NEILL / 01/09/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BRYANTON / 01/09/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 3 QUAY POINT STATION ROAD WOODBRIDGE SUFFOLK IP12 4AL ENGLAND

View Document

21/12/1521 December 2015 CORPORATE SECRETARY APPOINTED WARDEN SECRETARIAL LTD

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS O'NEILL / 07/11/2015

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 21 CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BRYANTON / 07/11/2015

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 29/09/14 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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