- Company Overview for A & J WEALTH MANAGEMENT LIMITED (05105933)
- Filing history for A & J WEALTH MANAGEMENT LIMITED (05105933)
- People for A & J WEALTH MANAGEMENT LIMITED (05105933)
- Charges for A & J WEALTH MANAGEMENT LIMITED (05105933)
- More for A & J WEALTH MANAGEMENT LIMITED (05105933)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2018 | TM01 | Termination of appointment of Michael Barrett as a director on 23 March 2018 | |
29 Mar 2018 | TM02 | Termination of appointment of Anne Christine Jones as a secretary on 23 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Anne Christine Jones as a director on 23 March 2018 | |
20 Feb 2018 | MR01 | Registration of charge 051059330004, created on 14 February 2018 | |
20 Dec 2017 | MR01 | Registration of charge 051059330003, created on 20 December 2017 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from Sawfords Bigfrith Lane Clookham Dean Berkshire SL6 9PH to Sawfords Bigfrith Lane Cookham Dean Maidenhead SL6 9PH on 20 January 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
21 Apr 2016 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Sawfords Bigfrith Lane Clookham Dean Berkshire SL6 9PH on 21 April 2016 | |
19 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | SH08 | Change of share class name or designation | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | MA | Memorandum and Articles of Association | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
|
|
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 2 January 2014
|
|
21 Jan 2014 | CH01 | Director's details changed for Gareth Sutton Jones on 31 July 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
14 May 2013 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 14 May 2013 |