AFFINITY DRAFTING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Notification of James Edward Atkins as a person with significant control on 2025-02-02

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-02 with updates

View Document

03/02/253 February 2025 Cessation of Norman Maurice Atkins as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Norman Maurice Atkins as a director on 2025-01-13

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MAURICE ATKINS / 01/02/2014

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 SECOND FILING WITH MUD 02/02/13 FOR FORM AR01

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MAURICE ATKINS / 02/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ATKINS / 02/02/2013

View Document

20/02/1320 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADD ACCOUNTANCY LIMITED / 02/02/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MAURICE ATKINS / 05/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ATKINS / 22/08/2011

View Document

18/02/1118 February 2011 02/02/11 NO CHANGES

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 02/02/10 NO CHANGES

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 28 QUEENS ROAD INVERBERVIE MONTROSE ANGUS DD10 0RY

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED ADD ACCOUNTANCY LIMITED

View Document

19/02/0919 February 2009

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED NORMAN MAURICE ATKINS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY BRIGITTE HOON

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD GIBBONS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM ROBELANHOW, BRIDGEND TIPPERTY ELLON ABERDEENSHIRE AB41 8LX

View Document

01/03/081 March 2008

View Document

18/08/0718 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ROBELANHOW, BRIDGEND TIPPERTY NR ELLON ABERDEENSHIRE AB41 8LX

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 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