A & M WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05024320 |
Category | Private Limited Company |
Incorporated | 23 Jan 2004 |
Age | 20 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
A & M WEALTH MANAGEMENT LIMITED is an active private limited company with number 05024320. It was incorporated 20 years, 4 months, 9 days ago, on 23 January 2004. The company address is Booths Hall Booths Park Booths Hall Booths Park, Knutsford, WA16 8GS, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-20
Officer name: Paul Joseph Morrissey
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 15 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Ashton
Change date: 2018-06-05
Documents
Change to a person with significant control
Date: 15 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Ashton
Change date: 2018-06-05
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Ashton
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Ashton
Change date: 2017-07-19
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-15
Old address: Queens Chambers 5 John Dalton Street Manchester M2 6ET
New address: Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 5 John Dalton Street Manchester M2 6ET
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-04
Officer name: Anthony Ashton
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-24
Officer name: Anthony Ashton
Documents
Change person secretary company with change date
Date: 25 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-04
Officer name: Anthony Ashton
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Ashton
Change date: 2012-07-04
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-25
Old address: Pall Mall Court 61-67 King Street Manchester M2 4PD
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prof Paul Joseph Morrissey
Change date: 2012-02-20
Documents
Change person secretary company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Ashton
Change date: 2012-02-20
Documents
Change person director company with change date
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-20
Officer name: Anthony Ashton
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 27 Apr 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date
Date: 19 Apr 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from 75 lever street manchester M1 1FL
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 07/11/07 from: 29A stamford new road altrincham cheshire WA14 1EB
Documents
Legacy
Date: 03 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts amended with accounts type full
Date: 13 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AAMD
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 30/03/04 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 19/03/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed legal & professional financial s ervices LIMITED\certificate issued on 16/03/04
Documents
Some Companies
JOHNSTON CARMICHAEL COMMERCE HOUSE,ELGIN,IV30 1JE
Number: | SC443131 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 MILL WAY,BUSHEY,WD23 2AQ
Number: | 11491230 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC RALLY FOR CRUISERS LIMITED
120 HIGH STREET,ISLE OF WIGHT,PO31 7AX
Number: | 04428195 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HOFF BECK COURT,BIRMINGHAM,B9 4PG
Number: | 09924909 |
Status: | ACTIVE |
Category: | Private Limited Company |
786 LONDON ROAD,THORNTON HEATH,CR7 6JB
Number: | 06624522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEBLAIR WORKS,DUNFERMLINE,KY12 9DP
Number: | SC142138 |
Status: | ACTIVE |
Category: | Private Limited Company |