FA WEALTH LTD
Status | ACTIVE |
Company No. | 07702722 |
Category | Private Limited Company |
Incorporated | 13 Jul 2011 |
Age | 12 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FA WEALTH LTD is an active private limited company with number 07702722. It was incorporated 12 years, 10 months, 23 days ago, on 13 July 2011. The company address is The Old Barn Barford Road The Old Barn Barford Road, Warwick, CV35 8AA, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change account reference date company current extended
Date: 12 Jun 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 23 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 23 Aug 2022
Action Date: 19 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-19
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fa92 Wealth Group Ltd
Notification date: 2022-08-19
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-19
Psc name: Sally Victoria Bryce
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-19
Psc name: James Robert Bryce
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Victoria Bryce
Notification date: 2022-08-19
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Mr James Robert Bryce
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Howells
Termination date: 2021-06-17
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: The Old Barn Barford Road Sherbourne Warwick CV35 8AA
Change date: 2020-01-07
Old address: 95 High Street Cricklade Swindon SN6 6DF England
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
New address: 95 High Street Cricklade Swindon SN6 6DF
Change date: 2019-06-06
Old address: 12 Imperial Square Cheltenham GL50 1QB England
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Old address: 95 High Street Cricklade Swindon SN6 6DF
New address: 12 Imperial Square Cheltenham GL50 1QB
Change date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Howells
Documents
Termination secretary company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Financial Associates Ltd
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Dean
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Change account reference date company current extended
Date: 25 Jul 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barlow
Documents
Some Companies
4 ARDSTRUAN,ISLE OF SKYE,IV56 8FN
Number: | SC460065 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3B,BIRCHINGTON,CT7 9PY
Number: | 10949791 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAMERTON ROAD,HUNTINGDON,PE28 5RE
Number: | 08263072 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFO VERITI CAPITAL INVESTMENTS LIMITED
C/O ASCOT DRUMMOND DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 06060896 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EVESWOOD ROAD,STOKE-ON-TRENT,ST2 8EW
Number: | 10902058 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSHORE MANAGEMENT COMPANY LIMITED
KENT HOUSE,LONDON,W1W 8AJ
Number: | 08818197 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |