BENNETT VERBY WEALTH MANAGEMENT LIMITED

7 St Petersgate, Stockport, SK1 1EB, Cheshire, United Kingdom
StatusACTIVE
Company No.09951300
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

BENNETT VERBY WEALTH MANAGEMENT LIMITED is an active private limited company with number 09951300. It was incorporated 8 years, 5 months, 1 day ago, on 14 January 2016. The company address is 7 St Petersgate, Stockport, SK1 1EB, Cheshire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-02

Psc name: Nick Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Lowe

Termination date: 2024-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Jones

Cessation date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Neil Matthew Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Oct 2018

Action Date: 30 Sep 2018

Category: Capital

Type: SH06

Capital : 53 GBP

Date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Lewis Rhodes

Cessation date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lewis Rhodes

Termination date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Richard Mark Sutcliffe

Cessation date: 2018-06-29

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2018

Action Date: 30 Jun 2018

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Mark Sutcliffe

Termination date: 2018-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Solomon Verby

Notification date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-27

Psc name: John Richard Mark Sutcliffe

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Lewis Rhodes

Notification date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-27

Psc name: Nick Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Jones

Notification date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-27

Psc name: Ian Michael Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-14

Capital : 73 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Nick Lowe

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROHAN LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:08226846
Status:ACTIVE
Category:Private Limited Company

HALIFAX SCAFFOLDING SERVICES LIMITED

48 BEECHWOOD ROAD,HALIFAX,HX2 9AR

Number:08217295
Status:ACTIVE
Category:Private Limited Company

HORSEPARK WIND LTD

33 KING STREET,MAGHERAFELT,BT45 6AR

Number:NI633997
Status:ACTIVE
Category:Private Limited Company

JANE SCRIVNER LIMITED

3, WHITEHILL BUILDINGS, ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8BW

Number:05042341
Status:ACTIVE
Category:Private Limited Company

SKY POTATO LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:09899832
Status:ACTIVE
Category:Private Limited Company

SUIBIAN LIMITED

7 GOLDERS WAY,LONDON,NW11 8JY

Number:11703830
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