Advanced company searchLink opens in new window

TONY FENTON & SONS WEALTH MANAGEMENT LIMITED

Company number 09746771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2025 AA01 Previous accounting period shortened from 31 December 2024 to 20 December 2024
13 Jan 2025 AD01 Registered office address changed from 29 Market Place Caistor LN7 6QE United Kingdom to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 13 January 2025
13 Jan 2025 PSC02 Notification of Pfm Group Limited as a person with significant control on 20 December 2024
13 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 13 January 2025
13 Jan 2025 AP01 Appointment of Mr Ian Mitcheal Wilkinson as a director on 20 December 2024
13 Jan 2025 AP01 Appointment of Mr David John Philip Hesketh as a director on 20 December 2024
18 Oct 2024 PSC08 Notification of a person with significant control statement
10 Oct 2024 PSC07 Cessation of Anthony Fenton as a person with significant control on 3 May 2024
20 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
07 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
13 May 2022 CH01 Director's details changed for Mr Anthony Fenton on 14 April 2022
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 SH10 Particulars of variation of rights attached to shares
30 Nov 2020 SH08 Change of share class name or designation
20 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 SH08 Change of share class name or designation
17 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 TM01 Termination of appointment of Karl Glen Fenton as a director on 4 July 2019