AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address White House Corner Clavering Road Manuden Essex CM23 1BQ. Change occurred on August 4, 2023. Company's previous address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP.
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 2, 2018: 102.00 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2018: 102.00 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 26, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP. Change occurred on June 9, 2015. Company's previous address: Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2014
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 26, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2012
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed barretts wealth management LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 17, 2011 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(32 pages)
|