AFIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

11/07/2511 July 2025 NewSatisfaction of charge 022172750007 in full

View Document

11/07/2511 July 2025 NewSatisfaction of charge 022172750006 in full

View Document

24/09/2424 September 2024 Certificate of change of name

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Registration of charge 022172750007, created on 2024-03-08

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

29/01/2429 January 2024 Appointment of Mr David Lee as a director on 2024-01-25

View Document

29/01/2429 January 2024 Termination of appointment of Michelle Louise Partridge as a secretary on 2024-01-25

View Document

29/01/2429 January 2024 Appointment of Mr Mark Bridges as a director on 2024-01-25

View Document

29/01/2429 January 2024 Appointment of Mr Ian James Teader as a director on 2024-01-25

View Document

29/01/2429 January 2024 Termination of appointment of Stephen Thomas Evans as a director on 2024-01-25

View Document

26/01/2426 January 2024 Registration of charge 022172750006, created on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Satisfaction of charge 022172750004 in full

View Document

08/12/238 December 2023 Satisfaction of charge 022172750005 in full

View Document

08/12/238 December 2023 Satisfaction of charge 3 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / GOWAN HOLDINGS LTD / 28/12/2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 ADOPT ARTICLES 28/12/2016

View Document

11/02/1711 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1711 February 2017 28/12/16 STATEMENT OF CAPITAL GBP 101

View Document

02/02/172 February 2017 REDUCE ISSUED CAPITAL 28/12/2016

View Document

02/02/172 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 100

View Document

02/02/172 February 2017 SOLVENCY STATEMENT DATED 28/12/16

View Document

02/02/172 February 2017 STATEMENT BY DIRECTORS

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

18/07/1518 July 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE EVANS

View Document

18/07/1518 July 2015 SECRETARY APPOINTED MRS MICHELLE LOUISE PARTRIDGE

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 54 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN NP44 5BD

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022172750005

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022172750004

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANTHONY PARTRIDGE

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR STEVEN JAMES EVANS

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 54 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN GWENT NP44 5BD

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/09/028 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 24 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AD

View Document

02/04/972 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 ADOPT MEM AND ARTS 02/11/95

View Document

09/09/959 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/944 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/10/8910 October 1989 ALTER MEM AND ARTS 080989

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED TREBLEGROVE LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDX EN1 1QU

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8810 May 1988 ALTER MEM AND ARTS 040288

View Document

04/02/884 February 1988 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