WATSON BUCKLE WEALTH MANAGEMENT LIMITED

06718582
YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 6 Buy now
18 Jan 2024 officers Change of particulars for director (Mr Ian Mitcheal Wilkinson) 2 Buy now
03 Jan 2024 officers Appointment of director (Mr Mark Christopher Wilcock) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Christopher Raistrick Padgett) 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 officers Appointment of director (Mr Christopher Raistrick Padgett) 2 Buy now
13 Feb 2020 officers Termination of appointment of director (Susan Margaret Sedgwick) 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 4 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Oct 2016 accounts Annual Accounts 5 Buy now
15 Aug 2016 officers Change of particulars for director (Mrs Susan Margaret Sedgwick) 2 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
27 May 2015 accounts Annual Accounts 5 Buy now
10 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Dec 2014 resolution Resolution 1 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 5 Buy now
08 Oct 2013 annual-return Annual Return 5 Buy now
15 May 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 5 Buy now
05 Mar 2012 officers Appointment of director (Ian Wilkinson) 2 Buy now
29 Feb 2012 officers Termination of appointment of director (Keith Lyons) 1 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
13 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
19 Apr 2010 officers Appointment of director (Mr Keith Francis Lyons) 2 Buy now
19 Apr 2010 officers Termination of appointment of director (Susan West) 1 Buy now
20 Oct 2009 annual-return Annual Return 6 Buy now
20 Oct 2009 address Move Registers To Sail Company 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mrs Susan Jean West) 2 Buy now
20 Oct 2009 address Change Sail Address Company 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mrs Susan Margaret Sedgwick) 2 Buy now
30 Sep 2009 resolution Resolution 34 Buy now
03 Aug 2009 officers Director appointed mrs susan margaret sedgwick 1 Buy now
03 Aug 2009 officers Appointment terminated director christopher padgett 1 Buy now
18 Mar 2009 officers Appointment terminated director susan sedgwick 1 Buy now
18 Mar 2009 officers Director appointed christopher raistrick padgett 2 Buy now
07 Jan 2009 address Location of register of members 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 12 / 14 union street south halifax west yorkshire HX2 2LE england 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from york house cottingley business park bradford west yorkshire BD16 1PE 1 Buy now
08 Oct 2008 incorporation Incorporation Company 30 Buy now