BUILD YOUR WEALTH LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, SECRETARY SALLY SCHOFIELD

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
221 WEST STREET
FAREHAM
HAMPSHIRE
PO16 0ET

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN WILLIAMS / 12/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM:
15 OXFORD STREET
SOUTHAMPTON
HAMPSHIRE SO14 3DJ

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED
BWM IFA LIMITED
CERTIFICATE ISSUED ON 26/05/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED
THE SHIRES MORTGAGES CO. LTD
CERTIFICATE ISSUED ON 11/02/05

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM:
224 GREAT WEST ROAD
HOUNSLOW
MIDDLESEX
TW5 9AW

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 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