RESIDUAL 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
12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

13/08/2413 August 2024 Change of details for Ms Natalie Heeley as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Ms Natalie Heeley on 2024-08-13

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-29

View Document

18/01/2418 January 2024 Change of details for Ms Natalie Heeley-Shields as a person with significant control on 2023-10-18

View Document

18/01/2418 January 2024 Director's details changed for Ms Natalie Heeley-Shields on 2023-10-18

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-06-29

View Document

31/10/2231 October 2022 Cessation of Andrew Shields as a person with significant control on 2022-10-18

View Document

31/10/2231 October 2022 Change of details for Ms Natalie Heeley-Shields as a person with significant control on 2022-10-31

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

15/06/2115 June 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIE HEELEY / 28/01/2020

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SHIELDS

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MS NATALIE HEELEY / 01/07/2019

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE HEELEY / 28/01/2020

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HEELEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HEELEY / 01/11/2015

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM GROUND FLOOR WARWICK HOUSE WARWICK HOUSE INDUSTRIAL ESTATE BANBURY ROAD SOUTHAM WARWICKSHIRE CV47 2PT

View Document

01/07/151 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HEELEY / 03/06/2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM BOTANICAL HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA WARKS CV32 5BZ

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HEELEY / 10/09/2013

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information