AFC MANSFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-28 with updates

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-05-28

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-11-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

26/01/2426 January 2024 Notification of Andrew Arthur Saunders as a person with significant control on 2023-06-28

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-08-15

View Document

25/01/2425 January 2024 Change of details for Mr Michael Antony Abbs as a person with significant control on 2023-06-28

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-11-20

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-07-26

View Document

13/07/2313 July 2023 Appointment of Mr Andrew Arthur Saunders as a director on 2023-06-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Withdrawal of a person with significant control statement on 2022-11-28

View Document

28/11/2228 November 2022 Notification of a person with significant control statement

View Document

28/11/2228 November 2022 Cessation of Spencer Roger Fearn as a person with significant control on 2022-11-07

View Document

28/11/2228 November 2022 Notification of Michael Antony Abbs as a person with significant control on 2022-11-07

View Document

28/11/2228 November 2022 Director's details changed for Mr Michael Antony Abbs on 2022-11-28

View Document

09/11/229 November 2022 Appointment of Mr Michael Antony Abbs as a director on 2022-11-07

View Document

09/11/229 November 2022 Termination of appointment of Spencer Roger Fearn as a director on 2022-11-07

View Document

09/11/229 November 2022 Registered office address changed from 2 Church Lane Ravenfield Rotherham South Yorkshire S65 4NG England to 133 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from 133 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ United Kingdom to 133 Bancroft Lane Mansfield Nottinghamshire NG18 5LZ on 2022-11-09

View Document

09/11/229 November 2022 Termination of appointment of Spencer Roger Fearn as a secretary on 2022-11-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

10/08/2010 August 2020 31/05/20 STATEMENT OF CAPITAL GBP 283270

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 190730

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 190730

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARTHUR SAUNDERS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY COLEMAN

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 16/05/16 STATEMENT OF CAPITAL GBP 86230

View Document

04/07/164 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE HYMAS

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR JACKIE ABBS

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR BARRY COLEMAN

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS JACKIE CAROLYN ABBS

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR MICHAEL ABBS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 6 BAYSDALE DRIVE FOREST TOWN NG19 OQY UNITED KINGDOM

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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