WEALTHWIDE LIMITED

3 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom
StatusACTIVE
Company No.06127617
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

WEALTHWIDE LIMITED is an active private limited company with number 06127617. It was incorporated 17 years, 2 months, 17 days ago, on 26 February 2007. The company address is 3 Greenfield Crescent, Birmingham, B15 3BE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Resolution

Date: 22 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sarah Louise Chaundler

Change date: 2020-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Chaundler

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Dickson

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Thomas Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Lisa Burke

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-27

Officer name: Lisa Burke

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Sarah Louise Chaundler

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Thomas Dickson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

New address: 3 Greenfield Crescent Birmingham B15 3BE

Old address: 8 Greenfield Crescent Birmingham West Midlands B15 3BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Burke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/06/07--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/06/07

Documents

View document PDF

Resolution

Date: 16 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 16/06/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redfield services LIMITED\certificate issued on 05/06/07

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11837289
Status:ACTIVE
Category:Private Limited Company

DARK MATTER TECHNOLOGIES LTD

JOEL STREET FARM,PINNER,HA5 2PD

Number:07738412
Status:ACTIVE
Category:Private Limited Company

DAWSONS LOUNGE LIMITED

18 WEST ST,SITTINGBOURNE,ME10 1AW

Number:11619804
Status:ACTIVE
Category:Private Limited Company

KLGCONSULTING LIMITED

183 HAWTHORN ROAD,ELLESMERE PORT,CH66 3QR

Number:10529537
Status:ACTIVE
Category:Private Limited Company

RDJ INSTALLATIONS LIMITED

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:08018729
Status:ACTIVE
Category:Private Limited Company

SC RAIL LTD

C/O ASCOT DRUMMOND,BOREHAMWOOD,WD6 1QQ

Number:08630721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source