CLIFFORD CHARLES WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

15/10/2115 October 2021 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2021-10-15

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2020-11-02 with no updates

View Document

05/08/215 August 2021 Administrative restoration application

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREEN / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GREEN / 12/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM ORCHARD COTTAGE WINWICK NN6 7PA ENGLAND

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 1 ROWE CLOSE HILLMORTON RUGBY CV21 4DL ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 28 SANDPIPER CLOSE RUGBY CV23 0WP ENGLAND

View Document

03/11/173 November 2017 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