AFC REALISATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Change of name notice

View Document

05/06/255 June 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Notice of deemed approval of proposals

View Document

26/04/2526 April 2025 Statement of affairs with form AM02SOA

View Document

26/04/2526 April 2025 Statement of administrator's proposal

View Document

11/04/2511 April 2025 Registered office address changed from Unit 3 Speedwell Road Whitwood Castleford West Yorkshire WF10 5PY to 4th Floor Tailor's Corner Thirsk Row Leeds LS1 4DP on 2025-04-11

View Document

09/04/259 April 2025 Appointment of an administrator

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2023-02-21

View Document

21/05/2421 May 2024 Accounts for a medium company made up to 2023-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/09/2319 September 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

18/08/2318 August 2023 Satisfaction of charge 046447090004 in full

View Document

17/08/2317 August 2023 Registration of charge 046447090005, created on 2023-08-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/06/2122 June 2021 Satisfaction of charge 046447090003 in full

View Document

26/02/2126 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/02/2027 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 30/03/2020 TO 31/01/2020

View Document

27/02/2027 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

24/05/1824 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046447090004

View Document

03/06/173 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1719 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

26/04/1626 April 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 21 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 25/02/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 200

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046447090003

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 14/11/14 STATEMENT OF CAPITAL GBP 100

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 28 NORMANTON BUSINESS PARK RIPLEY DRIVE NORMINGTON WAKEFIELD WEST YORKSHIRE WF6 1QT

View Document

08/05/148 May 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

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 19/01/2012

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BIRKS

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE BIRKS

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JOANNA BIRKS / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BIRKS / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED JOHN GRAHAM

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM UNIT 6 STERLING INDUSTRIAL ESTATE CARR WOOD ROAD GLASSHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4PS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BIRKS / 17/12/2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 SECRETARY APPOINTED PHILIP BIRKS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BIRKS / 29/01/2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK WINSTANLEY

View Document

21/02/0821 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 SECTION 320-TRANS ASSET 01/08/03

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 15 LOWER WORTLEY ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4RY

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

24/07/0324 July 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/07/0324 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/07/0324 July 2003 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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