FB WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Kevin Stuart Hopper as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Peter Stuart Fearn as a director on 2025-03-31

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Appointment of Mrs Carrie Anne Jensen as a director on 2022-12-12

View Document

19/12/2219 December 2022 Termination of appointment of Peter Stuart Fearn as a secretary on 2022-12-12

View Document

19/12/2219 December 2022 Termination of appointment of David James Everatt as a director on 2022-12-12

View Document

13/10/2213 October 2022 Notification of Fb Wealth Management Trustees Limited as a person with significant control on 2021-10-14

View Document

13/10/2213 October 2022 Withdrawal of a person with significant control statement on 2022-10-13

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

17/09/2017 September 2020 ALTER ARTICLES 01/09/2020

View Document

17/09/2017 September 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR PHILIP IVOR DAVISON JONES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PHILIP GEORGE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TONY ROBINSON

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 03/05/18 STATEMENT OF CAPITAL GBP 44372

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR NEIL BOULTON

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN VARLEY

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED DAVID EVERATT

View Document

11/08/1511 August 2015 REDUCE ISSUED CAPITAL 29/07/2015

View Document

11/08/1511 August 2015 SOLVENCY STATEMENT DATED 29/07/15

View Document

11/08/1511 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 52000

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKETT

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JAMES MARSHALL

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 REDUCE ISSUED CAPITAL 16/07/2014

View Document

29/07/1429 July 2014 29/07/14 STATEMENT OF CAPITAL GBP 452000

View Document

29/07/1429 July 2014 SOLVENCY STATEMENT DATED 16/07/14

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 21/08/13 STATEMENT OF CAPITAL GBP 852000

View Document

21/08/1321 August 2013 SOLVENCY STATEMENT DATED 15/08/13

View Document

21/08/1321 August 2013 REDUCE ISSUED CAPITAL 15/08/2013

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 1252000

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 REDUCE ISSUED CAPITAL 11/07/2012

View Document

17/07/1217 July 2012 SOLVENCY STATEMENT DATED 11/07/12

View Document

09/03/129 March 2012 CURREXT FROM 27/03/2012 TO 31/03/2012

View Document

24/08/1124 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR JOHN ANDREW VARLEY

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR TONY IAN ROBINSON

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER STUART FEARN / 06/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GARDENER SMITH / 06/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART FEARN / 06/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BECKETT / 06/05/2011

View Document

12/04/1112 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1652000

View Document

01/03/111 March 2011 CURRSHO FROM 31/03/2011 TO 27/03/2011

View Document

03/11/103 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

13/07/1013 July 2010 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