ATLANTIC WEST MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/09/2010 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KAY HAYES / 22/11/2017

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 SECOND FILING WITH MUD 21/11/15 FOR FORM AR01

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS AMANDA KAY HAYES

View Document

03/12/153 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087850810001

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HAYES / 29/07/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HAYES / 29/07/2015

View Document

09/06/159 June 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS AMANDA KAY HAYES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON

View Document

19/01/1519 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED VUMORE LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PETER JAMES HAYES

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR JOHN RODDISON

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN TILLERY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BERRY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR JOHN RODDISON

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR NEIL ANDREW BERRY

View Document

08/05/148 May 2014 ARTICLES OF ASSOCIATION

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR SHAUN TILLERY

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED WALTZER RECORDS LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

16/04/1416 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1321 November 2013 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