AFC ST.AUSTELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

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

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/08/217 August 2021 Termination of appointment of Michael Charles Rowe as a director on 2021-06-21

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR BRIAN POWELL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ROBERT BARRY NEWPORT

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHINGS

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES ROWE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER BEARD

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR DAVID ERIC HOLMAN

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

14/08/1714 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL STAMP

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK POWELL / 31/07/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN POWELL

View Document

19/08/1619 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM THE OLD SCHOOL LOWER STICKER ST. AUSTELL CORNWALL PL26 7JN

View Document

20/04/1620 April 2016 27/03/16 NO MEMBER LIST

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR BRIAN POWELL

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR JASON POWEL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWE

View Document

08/05/158 May 2015 27/03/15 NO MEMBER LIST

View Document

07/11/147 November 2014 SECOND FILING FOR FORM AP01

View Document

15/07/1415 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 27/03/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 27/03/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL POWELL

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 27/03/12 NO MEMBER LIST

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENS

View Document

11/08/1111 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR JAMES EDWARD HUTCHINGS

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR TERNOUTH

View Document

11/05/1111 May 2011 27/03/11 NO MEMBER LIST

View Document

12/07/1012 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL POWELL / 01/03/2010

View Document

06/04/106 April 2010 27/03/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEPHENS / 01/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ARTHUR BEARD / 01/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL STAMP / 01/03/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR NEIL POWELL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR TREVOR TERNOUTH

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR MICHAEL ROWE

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 61 TRELAWNEY ROAD ST.AUSTELL CORNWALL PL25 4JB UNITED KINGDOM

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR PETER ARTHUR BEARD

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR BRIAN STEPHENS

View Document

08/04/098 April 2009 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

27/03/0927 March 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