About

Registered Number: 00840614
Date of Incorporation: 11/03/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Broadway Hall, Horsforth, Leeds, LS18 4RS

 

Bartlett Wealth Management Ltd was registered on 11 March 1965 with its registered office in Leeds, it's status is listed as "Active". There are 3 directors listed as Bartlett, Andrew Michael, Bates, David Francis, Forsyth, John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Andrew Michael 25 April 2016 - 1
BATES, David Francis 01 October 2010 - 1
FORSYTH, John 02 July 1991 21 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 21 May 2019
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 15 February 2012
TM01 - Termination of appointment of director 20 July 2011
CH01 - Change of particulars for director 16 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
CERTNM - Change of name certificate 20 September 2010
CONNOT - N/A 13 September 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 22 February 2006
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
RESOLUTIONS - N/A 27 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 02 June 1999
288b - Notice of resignation of directors or secretaries 09 September 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 23 April 1998
225 - Change of Accounting Reference Date 23 July 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 22 May 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 03 March 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 12 May 1994
288 - N/A 12 May 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 27 May 1993
AA - Annual Accounts 20 June 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 04 September 1991
288 - N/A 11 July 1991
363b - Annual Return 11 July 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 28 September 1989
288 - N/A 20 April 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 23 May 1988
RESOLUTIONS - N/A 15 February 1988
RESOLUTIONS - N/A 15 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1988
123 - Notice of increase in nominal capital 15 February 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 09 December 1986
288 - N/A 09 October 1986
288 - N/A 24 June 1986
NEWINC - New incorporation documents 11 March 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.