AUTO FORUM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES TWYMAN / 17/07/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TWYMAN / 17/07/2018

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN TWYMAN / 17/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/09/1715 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

13/07/1713 July 2017 CESSATION OF KENNETH JAMES TWYMAN AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TWYMAN 2001 SETTLEMENT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009773110003

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009773110004

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TWYMAN

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES TWYMAN / 13/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TWYMAN / 13/07/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM LEAHURST THE FRENCHES EAST WELLOW ROMSEY HAMPSHIRE SO51 6FE

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 14 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FU

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 9A, WEST STREET, FARNHAM, SURREY. GU9 7DN.

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 361 WEST BARNES LANE MOTSPUR PARK NEW MALDEN SURREY KT3 6JF

View Document

30/07/9030 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/09/898 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/05/8614 May 1986 RETURN MADE UP TO 10/05/86; FULL LIST OF MEMBERS

View Document

16/04/7016 April 1970 CERTIFICATE OF INCORPORATION

View Document


More Company Information