About

Registered Number: 06877344
Date of Incorporation: 15/04/2009 (16 years ago)
Company Status: Active
Registered Address: Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, Warwickshire, CV10 7RH

 

Sfb Wealth Management Ltd was founded on 15 April 2009, it's status at Companies House is "Active". The companies director is Creditreform (Secretaries) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 15 April 2009 15 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 28 April 2020
PSC07 - N/A 18 February 2020
PSC02 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
SH08 - Notice of name or other designation of class of shares 17 February 2020
RESOLUTIONS - N/A 06 February 2020
MA - Memorandum and Articles 06 February 2020
CH01 - Change of particulars for director 27 November 2019
PSC04 - N/A 27 November 2019
PSC05 - N/A 27 November 2019
CH01 - Change of particulars for director 27 November 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 01 February 2019
PSC07 - N/A 31 January 2019
PSC02 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AD01 - Change of registered office address 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 04 February 2013
RP04 - N/A 05 September 2012
RP04 - N/A 05 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 14 July 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 21 May 2010
SH01 - Return of Allotment of shares 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
NEWINC - New incorporation documents 15 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.