ATHERTON AND ASSOCIATES WEALTH MANAGEMENT NANTWICH LTD

Company Documents

DateDescription
11/10/2411 October 2024 Director's details changed for Mr Jamie Hull on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

24/04/2224 April 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

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JAMIE HULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ATHERTON / 01/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMI ADAM

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/06/16

View Document

21/06/1621 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069277320001

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 COMPANY NAME CHANGED ATHERTON THIND LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/05/1124 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ATHERTON / 08/06/2010

View Document

21/01/1021 January 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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