ANEW WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr David John Nicklin as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Cessation of Jennifer Crawford as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

19/05/2519 May 2025 Amended micro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Notification of Jennifer Crawford as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr David John Nicklin as a person with significant control on 2023-07-20

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr David John Nicklin as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Director's details changed for Mr David John Nicklin on 2022-01-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2018-11-29

View Document

20/10/2120 October 2021 Change of details for Mr David John Nicklin as a person with significant control on 2021-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/06/2120 June 2021 Amended micro company accounts made up to 2020-07-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 29 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR ENGLAND

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

22/09/2022 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 2

View Document

22/09/2022 September 2020 Statement of capital following an allotment of shares on 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN NICKLIN / 04/05/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/10/1718 October 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 20 CROMER ROAD CHEADLE CHESHIRE SK8 2AX

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM KINGSWOOD TURNCROFT HALL DARWEN LANCASHIRE BB3 2BT ENGLAND

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GARVEY

View Document

31/05/1431 May 2014 DIRECTOR APPOINTED MR DAVID JOHN NICKLIN

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 24 MEADS GROVE FARNWORTH LANCASHIRE BL4 0PH

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GARVEY

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR JOHN RONALD GARVEY

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARVEY

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR MICHAEL JAMES GARVEY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GARVEY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD GARVEY / 06/04/2013

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED SAPPHIRE WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 26/07/13

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MR MICHAEL JAMES GARVEY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY SONIA BENNETT

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 5 OAKSLADE DRIVE SOLIHULL B92 9QG UNITED KINGDOM

View Document

26/07/1226 July 2012 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