DBA WEALTH MANAGEMENT LTD - History of Changes


DateDescription
2024-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / FENSHAM HOWES HOLDINGS LIMITED / 25/10/2024
2024-10-27 update statutory_documents CESSATION OF DUNCAN CHARLES ALEXANDER BARR AS A PSC
2024-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARR
2024-09-25 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/24, NO UPDATES
2024-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2024 FROM BOWCLIFFE LODGE C/O FENSHAM HOWES LTD, BOWCLIFFE LODGE BOWCLIFFE HALL BRAMHAM WEST YORKSHIRE LS23 6UL ENGLAND
2024-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2024 FROM THE WEST WING THE WEST WING BOWCLIFFE HALL BRAMHAM WEST YORKSHIRE LS23 6LP ENGLAND
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES ALEXANDER BARR / 31/12/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address 62 VICTORIA GARDENS HORSFORTH LEEDS ENGLAND LS18 4PH
2021-08-07 insert address BOWCLIFFE LODGE C/O FENSHAM HOWES LTD, BOWCLIFFE LODGE BOWCLIFFE HALL BRAMHAM WEST YORKSHIRE ENGLAND LS23 6UL
2021-08-07 update registered_address
2021-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM 62 VICTORIA GARDENS HORSFORTH LEEDS LS18 4PH ENGLAND
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-04-07 delete address CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH
2021-04-07 insert address 62 VICTORIA GARDENS HORSFORTH LEEDS ENGLAND LS18 4PH
2021-04-07 update registered_address
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-04 update statutory_documents 05/06/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update statutory_documents 05/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-06 update statutory_documents 05/06/14 FULL LIST
2013-07-01 delete sic_code 64999 - Financial intermediation not elsewhere classified
2013-07-01 insert sic_code 66290 - Other activities auxiliary to insurance and pension funding
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-06 update statutory_documents 05/06/13 FULL LIST
2012-06-12 update statutory_documents 05/06/12 FULL LIST
2012-06-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 05/06/11 FULL LIST
2010-06-22 update statutory_documents 05/06/10 FULL LIST
2010-06-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-06-11 update statutory_documents DIRECTOR APPOINTED DUNCAN CHARLES ALEXANDER BARR
2008-06-11 update statutory_documents DIRECTOR APPOINTED GILES MARK FENSHAM PIDCOCK
2008-06-11 update statutory_documents DIRECTOR APPOINTED LEWIS VERLIE HOWES
2008-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION