A & M WAKEFIELD ASSOCIATES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Previous accounting period extended from 2024-06-06 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-06

View Document

05/02/245 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-06

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

08/06/238 June 2023 Cessation of Adrian Anthony Wakefield as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Notification of Prosperity Wealth Limited as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Adrian Anthony Wakefield as a director on 2023-06-07

View Document

08/06/238 June 2023 Registered office address changed from 133 Tamworth Road Sutton Coldfield West Midlands B75 6DY to 2nd Floor Quay House Waterfront Way Brierley Hill West Midlands DY5 1XD on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Matthew Howard Williams as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Mr Matthew Bell as a director on 2023-06-07

View Document

06/06/236 June 2023 Annual accounts for year ending 06 Jun 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

07/12/187 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 335 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE UNITED KINGDOM

View Document

07/12/127 December 2012 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 10

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ADRIAN ANTHONY WAKEFIELD

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company