WINDSOR WEALTH MANAGEMENT LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Appointment of Mr Hayden David Robinson as a director on 2024-07-23

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Register inspection address has been changed from Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE England to Afh House Afh House Buntsford Drive, Stoke Heath Bromsgrove, Worcs B60 4JE

View Document

18/12/2318 December 2023 Register inspection address has been changed from C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE

View Document

18/12/2318 December 2023 Register(s) moved to registered office address Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE

View Document

18/12/2318 December 2023 Termination of appointment of Ronald Christopher Willett as a director on 2023-12-18

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/11/2320 November 2023 Register inspection address has been changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ

View Document

07/09/237 September 2023 Cessation of Afh Wm Holdings Limited as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Notification of a person with significant control statement

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-28

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2024-03-31 to 2023-04-28

View Document

10/05/2310 May 2023 Cessation of Ronald Christopher Willett as a person with significant control on 2023-04-28

View Document

10/05/2310 May 2023 Notification of Afh Wm Holdings Limited as a person with significant control on 2023-04-28

View Document

10/05/2310 May 2023 Satisfaction of charge 037228810001 in full

View Document

10/05/2310 May 2023 Termination of appointment of Lindsey Willett as a secretary on 2023-04-28

View Document

10/05/2310 May 2023 Appointment of Mr Alan Hudson as a director on 2023-04-28

View Document

10/05/2310 May 2023 Registered office address changed from 21 Wellington Road Dewsbury West Yorkshire WF13 1HL to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2023-05-10

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Amended micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Registration of charge 037228810001, created on 2021-11-24

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

08/10/198 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 1002.00

View Document

08/10/198 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 1001.00

View Document

01/10/191 October 2019 ADOPT ARTICLES 11/09/2019

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED WINSOR WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 22/05/19

View Document

08/05/198 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/198 May 2019 CHANGE OF NAME 25/04/2019

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED LIFESTYLE FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 SAIL ADDRESS CHANGED FROM: C/O C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETERS STREET HUDDERSFIELD WEST YORKSHIRE HD1 1DL ENGLAND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHRISTOPHER WILLETT / 18/04/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY WILLETT / 17/04/2014

View Document

22/12/1422 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MRS LINDSEY WILLETT

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY JULIE BURDEN

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY BURDEN

View Document

13/12/1113 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1131 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BURDEN / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHRISTOPHER WILLETT / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 21 WELLINGTON ROAD, DEWSBURY, WEST YORKSHIRE WF13 1HL

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: BOBAT HOUSE, DAISY HILL, DEWSBURY, WEST YORKSHIRE WF13 1LF

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: MINA HOUSE, DAISY HILL, DEWSBURY, WEST YORKSHIRE WF13 1LF

View Document

26/04/0426 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 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