A F COMMERCIAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 2 GROUND FLOOR GRANVILLE COURT, OFF GRANVILLE MOUNT OTLEY WEST YORKSHIRE LS21 3PB

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM GROUND FLOOR THE COTTAGE SPRINGFIELD HOUSE WHITEHOUSE LANE YEADON LEEDS WEST YORKSHIRE LS19 7UE

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCKENZIE

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS JULIE ELIZABETH KNIGHT

View Document

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODERICK MCKENZIE / 01/09/2011

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KNIGHT / 01/10/2011

View Document

11/10/1111 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODERICK MCKENZIE / 30/06/2011

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RODERICK MCKENZIE / 01/01/2010

View Document

26/02/1026 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1012 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 2ND FLOOR SPRINGFIELD HOUSE WHITEHOUSE LANE LEEDS LS19 7UE

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ADAM KNIGHT

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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