AA |
Small company accounts for the period up to March 31, 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed anderson anderson & brown wealth LIMITEDcertificate issued on 13/11/23
filed on: 13th, November 2023
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 13, 2023
filed on: 13th, November 2023
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 28th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 1st, November 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 30, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: October 1, 2022) of a secretary
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2022
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2022
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, October 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 11, 2021 - 10000.00 GBP
filed on: 13th, October 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 1, 2020: 10001.00 GBP
filed on: 20th, May 2020
|
capital |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, May 2020
|
incorporation |
Free Download
(44 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 4, 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, April 2018
|
resolution |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, April 2018
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(10 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On October 24, 2016 new director was appointed.
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU. Change occurred on June 6, 2016. Company's previous address: 9 Queens Road Aberdeen AB15 4YL.
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2016 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, May 2016
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2015
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 3, 2015: 10000.00 GBP
|
capital |
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2014
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on October 9, 2014: 10000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2012
filed on: 11th, October 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2011
filed on: 20th, October 2011
|
annual return |
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 7th, March 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, February 2011
|
resolution |
Free Download
(22 pages)
|
SH01 |
Capital declared on February 8, 2011: 10000.00 GBP
filed on: 22nd, February 2011
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2011
|
capital |
Free Download
(2 pages)
|
AP01 |
On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 25, 2010 new director was appointed.
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 1, 2010. Old Address: Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
filed on: 1st, November 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2010
filed on: 15th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2010
|
incorporation |
Free Download
(25 pages)
|