VERLINGUE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Registered office address changed from Virginia House 35 - 51 Station Road Egham Surrey TW20 9LB to Forum House 41 51 Brighton Road 1st Floor Redhill Surrey RH1 6YS on 2023-02-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of Jason George Laslett as a director on 2022-12-22

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
650 LONDON ROAD
ISLEWORTH
MIDDLESEX
TW7 4EG

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 01/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 01/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 01/01/2014

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

18/06/1318 June 2013 SECTION 519

View Document

09/05/139 May 2013 SECRETARY APPOINTED MISS HILARY BURROW

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARNETT

View Document

01/05/131 May 2013 COMPANY NAME CHANGED BARNETT & BARNETT FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 01/05/13

View Document

01/05/131 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ALTER ARTICLES 14/12/2012

View Document

14/01/1314 January 2013 ARTICLES OF ASSOCIATION

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

04/01/134 January 2013 LOAN NOTE , LOAN FACILITY DEBENTURE COMPOSITE GUARANTEE DIXED LOAN CHARGE A APPROVED DIRS AUTHORITY 14/12/2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON GEORGE LASLETT / 05/04/2012

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED ANDREW JAMES GIBSON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORGAN

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL MORGAN / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLEN CAMPLING / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GEORGE LASLETT / 02/10/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN BARNETT / 02/10/2009

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/10/0916 October 2009 CHANGE PERSON AS SECRETARY

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

25/06/0925 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/04/092 April 2009 AUDITOR'S RESIGNATION

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED DOUGLAS MICHAEL MORGAN

View Document

04/02/094 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN BOCK

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMPLING / 12/11/2008

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED JUSTIN BOCK

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 30/06/2008

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE PAVLI

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: G OFFICE CHANGED 22/10/04 223 TWICKENHAM ROAD ISLEWORTH MIDDX TW7 6DG

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 COMPANY NAME CHANGED BARNETT & BARNETT LIMITED CERTIFICATE ISSUED ON 04/09/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/07/96

View Document

29/07/9629 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/9629 July 1996 ALTER MEM AND ARTS 12/07/96

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

12/04/8612 April 1986 ANNUAL RETURN MADE UP TO 02/04/86

View Document

13/06/8513 June 1985 ALLOTMENT OF SHARES

View Document

18/10/8418 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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