About

Registered Number: 05355454
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Old Bank Chambers, 46-48 Devonport Road, Stoke, Plymouth, PL3 4DH

 

Having been setup in 2005, Dfp Health & Wealth Management Ltd have registered office in Stoke, Plymouth, it's status at Companies House is "Active". Lark, Tristan Bernard James is listed as the only a director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARK, Tristan Bernard James 17 March 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 10 February 2020
AA01 - Change of accounting reference date 03 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 February 2019
RESOLUTIONS - N/A 31 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 14 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 29 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
123 - Notice of increase in nominal capital 10 October 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
123 - Notice of increase in nominal capital 29 June 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 March 2006
225 - Change of Accounting Reference Date 01 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2008 Outstanding

N/A

Legal charge 28 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.