AFC REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Change of name notice |
05/06/255 June 2025 | Certificate of change of name |
13/05/2513 May 2025 | Notice of deemed approval of proposals |
26/04/2526 April 2025 | Statement of affairs with form AM02SOA |
26/04/2526 April 2025 | Statement of administrator's proposal |
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 |
09/04/259 April 2025 | Appointment of an administrator |
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with updates |
23/07/2423 July 2024 | Second filing of Confirmation Statement dated 2023-02-21 |
21/05/2421 May 2024 | Accounts for a medium company made up to 2023-07-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-21 with no updates |
19/09/2319 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
18/08/2318 August 2023 | Satisfaction of charge 046447090004 in full |
17/08/2317 August 2023 | Registration of charge 046447090005, created on 2023-08-15 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/06/2122 June 2021 | Satisfaction of charge 046447090003 in full |
26/02/2126 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
27/02/2027 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | PREVSHO FROM 30/03/2020 TO 31/01/2020 |
27/02/2027 February 2020 | 30/03/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/12/192 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
24/05/1824 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046447090004 |
03/06/173 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/04/1719 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM / 25/02/2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/11/1516 November 2015 | 16/11/15 STATEMENT OF CAPITAL GBP 200 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046447090003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
23/02/1523 February 2015 | 14/11/14 STATEMENT OF CAPITAL GBP 100 |
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 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
12/07/1212 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
19/01/1219 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 19/01/2012 |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, SECRETARY PHILIP BIRKS |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE BIRKS |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 22/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JOANNA BIRKS / 22/01/2010 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BIRKS / 22/01/2010 |
22/01/1022 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | DIRECTOR APPOINTED JOHN GRAHAM |
03/02/093 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
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 |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BIRKS / 17/12/2008 |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | SECRETARY APPOINTED PHILIP BIRKS |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BIRKS / 29/01/2008 |
19/06/0819 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK WINSTANLEY |
21/02/0821 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
05/02/085 February 2008 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/09/0329 September 2003 | SECTION 320-TRANS ASSET 01/08/03 |
06/09/036 September 2003 | REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 15 LOWER WORTLEY ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4RY |
07/08/037 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0324 July 2003 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
24/07/0324 July 2003 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
24/07/0324 July 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
24/07/0324 July 2003 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
31/03/0331 March 2003 | SECRETARY RESIGNED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
31/03/0331 March 2003 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AFC REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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