COOPER PARRY WEALTH (TW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Termination of appointment of Graham John Turpin as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Emma Jane Roberts as a director on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Ben Richard Waite as a director on 2023-10-31

View Document

02/11/232 November 2023 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Creaseys Group Limited as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Change of details for Cooper Parry Wealth Limited as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr James David Parnell as a director on 2023-10-31

View Document

02/11/232 November 2023 Appointment of Mr Adrian Paul Cheatham as a director on 2023-10-31

View Document

02/11/232 November 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/08/217 August 2021 Termination of appointment of Jonathan Michael Elsigood as a director on 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / PKF COOPER PARRY WEALTH LIMITED / 01/06/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 DIRECTOR APPOINTED MR BENJAMIN RICHARD WAITE

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JONATHAN MICHAEL ELSIGOOD

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LINLEY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD RANDS

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096751530001

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 CURRSHO FROM 31/07/2016 TO 30/04/2016

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096751530001

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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