PATON-FEAVER 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
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Satisfaction of charge 082294040002 in full

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

27/09/2327 September 2023 Cessation of Christopher Wilkinson as a person with significant control on 2023-04-02

View Document

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

View Accounts

14/03/2314 March 2023 Termination of appointment of Christopher Wilkinson as a director on 2023-03-14

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

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

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

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

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILKINSON

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082294040002

View Document

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

View Accounts

12/03/1912 March 2019 ADOPT ARTICLES 27/02/2019

View Document

11/03/1911 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 122.00

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082294040001

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER WILKINSON

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATON-FEAVER

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / LIONEL PATON-FEAVER / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR LIONEL RUEBEN PATON-FEAVER / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL RUEBEN PATON-FEAVER / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN PATON-FEAVER / 08/08/2018

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 01/11/16 STATEMENT OF CAPITAL GBP 120

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM LAMBDA HOUSE HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ ENGLAND

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MR KEVIN IAN PATON-FEAVER

View Document

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

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 12 DALEFIELD DRIVE ADMASTON TELFORD SHROPSHIRE TF5 0DP

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082294040001

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

29/10/1329 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 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