FB WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Forrester Boyd 26 South Saint Mary's Gate Grimsby North East Lincolnshire DN31 1LW to 26 South St. Marys Gate Grimsby DN31 1LW on 2025-09-01

View Document

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 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

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

View Document

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

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

06/11/216 November 2021 Resolutions

View Document

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

View Document

06/11/216 November 2021 Resolutions

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 ARTICLES OF ASSOCIATION

View Document

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

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