ATHERTON AND ASSOCIATES WEALTH MANAGEMENT NANTWICH LTD
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Director's details changed for Mr Jamie Hull on 2024-10-10 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-01 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to 1 Park Road Nantwich CW5 7AQ on 2023-09-26 |
27/04/2327 April 2023 | Registered office address changed from 1 Park Road Nantwich Cheshire CW5 7AQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2023-04-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-01 with no updates |
24/04/2224 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/02/206 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | DIRECTOR APPOINTED MR JAMIE HULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ATHERTON / 01/10/2017 |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMI ADAM |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/08/1616 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16 |
21/06/1621 June 2016 | 09/06/16 STATEMENT OF CAPITAL GBP 1000 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069277320001 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/06/1417 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
07/06/137 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/137 June 2013 | COMPANY NAME CHANGED ATHERTON THIND LIMITED CERTIFICATE ISSUED ON 07/06/13 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
24/05/1124 May 2011 | VARYING SHARE RIGHTS AND NAMES |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM, 21 SPRINGWATER DRIVE, WYCHWOOD PARK WESTON, CREWE, CHESHIRE, CW2 5FW, UNITED KINGDOM |
18/08/1018 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
18/06/1018 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ATHERTON / 08/06/2010 |
21/01/1021 January 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ATHERTON AND ASSOCIATES WEALTH MANAGEMENT NANTWICH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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