HOLCOMBE WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Change of details for Mr Jeremy David Bostock as a person with significant control on 2024-10-17

View Document

11/07/2511 July 2025 Director's details changed for Mr Jeremy David Bostock on 2024-10-17

View Document

11/07/2511 July 2025 Change of details for Mrs Philippa Gayle Bostock as a person with significant control on 2024-10-17

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

20/05/2520 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

21/11/2421 November 2024 Director's details changed for Mr Jeremy David Bostock on 2024-11-15

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Registered office address changed from The Old Police Station 82 High Street Golborne Warrington Cheshire WA3 3DA to 9-11 Peel Brow Ramsbottom Bury BL0 0AA on 2024-11-15

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID BOSTOCK / 26/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID MICHAEL BOSTOCK

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL BOSTOCK

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM INNOVATION HOUSE KIRKSTEAD WAY GOLBORNE WARRINGTON CHESHIRE WA3 3PY UNITED KINGDOM

View Document

27/03/1227 March 2012 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