313 WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11942978 |
Category | Private Limited Company |
Incorporated | 12 Apr 2019 |
Age | 5 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
313 WEALTH MANAGEMENT LIMITED is an active private limited company with number 11942978. It was incorporated 5 years, 1 month, 23 days ago, on 12 April 2019. The company address is 12 Kingsmere, Chester Le Street, DH3 4BD, Co Durham, England.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Lee Weatherburn
Change date: 2023-06-30
Documents
Change person director company with change date
Date: 04 Dec 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Lee Weatherburn
Change date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Bewick
Cessation date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Old address: Durham Workspace Abbey Road Business Park Pity Me Durham Durham DH1 5JZ England
New address: 12 Kingsmere Chester Le Street Co Durham DH3 4BD
Change date: 2023-08-16
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Bewick
Termination date: 2021-10-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Bewick
Notification date: 2020-01-27
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr Richard Lee Weatherburn
Documents
Change account reference date company current extended
Date: 11 Jun 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
Old address: 2 Boundary View Burnhope Durham DH7 0AQ England
New address: Durham Workspace Abbey Road Business Park Pity Me Durham Durham DH1 5JZ
Documents
Capital allotment shares
Date: 11 Jun 2020
Action Date: 27 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-27
Capital : 285 GBP
Documents
Capital allotment shares
Date: 11 Jun 2020
Action Date: 27 Jan 2020
Category: Capital
Type: SH01
Capital : 245 GBP
Date: 2020-01-27
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Mr Andrew James Bewick
Documents
Some Companies
SUITE B BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ
Number: | 07749223 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LETHABY ROAD,BARNSTAPLE,EX32 7HQ
Number: | 05423230 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSOLIDATED BUILDING SERVICES LTD
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 07402250 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOLLAND STRUCTURAL STEEL LIMITED
20 HEBDEN COURT,WASHINGTON,NE38 8FQ
Number: | 11276774 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE,LEEDS,LS18 4QB
Number: | 10439941 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 MINCHENDEN CRESCENT,LONDON,N14 7EL
Number: | 10467251 |
Status: | ACTIVE |
Category: | Private Limited Company |