GERALD THOMAS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-29

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2023-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

25/09/2425 September 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

18/01/2418 January 2024 Previous accounting period extended from 2023-04-28 to 2023-09-30

View Document

13/12/2313 December 2023 Director's details changed for Mr Philip James Williams on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mrs Margaret Elizabeth Jones on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Bernard George Garland on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for John Michael Evans on 2023-12-13

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-04-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/01/1928 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

27/04/1827 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOLLAND / 22/01/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL EVANS / 22/01/2016

View Document

19/02/1619 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED KINDGRADE LTD CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/132 July 2013 DIRECTOR APPOINTED BERNARD GEORGE GARLAND

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED RICHARD JAMES HOLLAND

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED JOHN MICHAEL EVANS

View Document

21/06/1321 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MARGARET ELZABETH JONE

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED PHILIP JAMES WILLIAMS

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA UNITED KINGDOM

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/02/109 February 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