A & M WAKEFIELD ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
05/06/255 June 2025 | Total exemption full accounts made up to 2024-11-30 |
04/03/254 March 2025 | Previous accounting period extended from 2024-06-06 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-06 |
05/02/245 February 2024 | Previous accounting period shortened from 2023-12-31 to 2023-06-06 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-20 with updates |
08/06/238 June 2023 | Cessation of Adrian Anthony Wakefield as a person with significant control on 2023-06-07 |
08/06/238 June 2023 | Notification of Prosperity Wealth Limited as a person with significant control on 2023-06-07 |
08/06/238 June 2023 | Termination of appointment of Adrian Anthony Wakefield as a director on 2023-06-07 |
08/06/238 June 2023 | Registered office address changed from 133 Tamworth Road Sutton Coldfield West Midlands B75 6DY to 2nd Floor Quay House Waterfront Way Brierley Hill West Midlands DY5 1XD on 2023-06-08 |
08/06/238 June 2023 | Appointment of Mr Matthew Howard Williams as a director on 2023-06-07 |
08/06/238 June 2023 | Appointment of Mr Matthew Bell as a director on 2023-06-07 |
06/06/236 June 2023 | Annual accounts for year ending 06 Jun 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
23/12/2023 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | FIRST GAZETTE |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/11/1920 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
07/12/187 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
22/12/1722 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/07/1423 July 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/07/1325 July 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 335 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE UNITED KINGDOM |
07/12/127 December 2012 | PREVEXT FROM 31/07/2012 TO 31/08/2012 |
23/07/1223 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
18/08/1118 August 2011 | 20/07/11 STATEMENT OF CAPITAL GBP 10 |
10/08/1110 August 2011 | DIRECTOR APPOINTED ADRIAN ANTHONY WAKEFIELD |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
20/07/1120 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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