RESIDUAL WEALTH MANAGEMENT LIMITED

Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, England
StatusACTIVE
Company No.08565865
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

RESIDUAL WEALTH MANAGEMENT LIMITED is an active private limited company with number 08565865. It was incorporated 10 years, 11 months, 18 days ago, on 12 June 2013. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Heeley-Shields

Change date: 2023-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natalie Heeley-Shields

Change date: 2023-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Shields

Cessation date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Heeley-Shields

Change date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Natalie Heeley

Change date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Ms Natalie Heeley

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Andrew Shields

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Ms Natalie Heeley

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Heeley

Notification date: 2016-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Heeley

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Heeley

Change date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

Change date: 2014-08-04

Old address: Botanical House 15 Guy's Cliffe Road Leamington Spa Warks CV32 5BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Heeley

Change date: 2013-09-10

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFY TICKETS LIMITED

39 SPRINGDALE AVENUE,HUDDERSFIELD,HD1 3NQ

Number:11074842
Status:ACTIVE
Category:Private Limited Company

INTERSNACK LIMITED

UNIT BT95-4,STANLEY,DH9 9XS

Number:01237998
Status:ACTIVE
Category:Private Limited Company

ISLINGTON CAPITAL LIMITED

ST. GEORGES HOUSE, 7TH FLOOR,LONDON,W1S 1HS

Number:09488677
Status:ACTIVE
Category:Private Limited Company

MOONBUCK LIMITED

44 WORSHIP STREET,LONDON,EC2A 2EA

Number:11118218
Status:ACTIVE
Category:Private Limited Company

NORTHERN CONTRACTS LIMITED

25 LISTYMORE PARK,CASTLEDERG,BT81 7LN

Number:NI658719
Status:ACTIVE
Category:Private Limited Company

RS MANAGEMENT CONSULTANCY INT LTD

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:10029741
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