THE WILL ASSOCIATES ASSET 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
23/07/2523 July 2025 NewDirector's details changed for Mr Steven Robert Barker on 2025-07-22

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Paul John Dubois on 2025-07-22

View Document

15/07/2515 July 2025 NewNotification of Simon Wright as a person with significant control on 2025-01-20

View Document

15/07/2515 July 2025 NewChange of details for Alan Gardiner as a person with significant control on 2025-01-20

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/05/2521 May 2025 Notification of Honey Legal Group Limited as a person with significant control on 2025-01-20

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

14/12/2314 December 2023 Notification of Christopher John Walton as a person with significant control on 2023-12-14

View Document

29/09/2329 September 2023 Termination of appointment of Teressa Simone Mcdonald as a director on 2023-09-21

View Document

29/09/2329 September 2023 Director's details changed for Mr Simon Anthony Wright on 2023-09-21

View Document

29/09/2329 September 2023 Appointment of Mr Christopher John Walton as a director on 2023-09-21

View Document

13/06/2313 June 2023 Registration of charge 071369020001, created on 2023-06-08

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

22/04/2322 April 2023 Amended total exemption full accounts made up to 2021-01-31

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2124 November 2021 Sub-division of shares on 2021-11-12

View Document

30/10/2130 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR NATHAN PAVEY

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BARKER / 02/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GARDINER / 30/01/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MRS TERESSA SIMONE MCDONALD / 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 CURRSHO FROM 30/04/2020 TO 31/01/2020

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM POYNTON HOUSE 40 SHROPSHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 3DD ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

07/02/187 February 2018 ADOPT ARTICLES 16/01/2018

View Document

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR STEVEN ROBERT BARKER

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM THE STATION HOUSE STATION APPROACH OTFORD TN14 5QY

View Document

15/09/1515 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Accounts

28/04/1528 April 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FOREMAN

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SAIL ADDRESS CREATED

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESSA SIMONE MCDONALD / 18/12/2013

View Document

10/03/1410 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MS TERESSA SIMONE MCDONALD

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR SIMON GOLDSTONE

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MS SHARON BELLINGHAM

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WRIGHT / 17/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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