Advanced company searchLink opens in new window

AFFINITY EVENTS LIMITED

Company number 04274000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
20 Jun 2013 AD01 Registered office address changed from 1 Yew Tree Wood Chepstow Monmouthshire NP16 6AZ United Kingdom on 20 June 2013
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mrs Elizabeth Meriel Wallace on 16 March 2012
12 Sep 2012 CH01 Director's details changed for Mr Alan Thomas Wallace on 16 March 2012
12 Sep 2012 AD01 Registered office address changed from 4 John Rastrick Rise Chepstow Gwent NP16 5GF Wales on 12 September 2012
30 Apr 2012 CH01 Director's details changed for Mrs Elizabeth Meriel Wallace on 16 March 2012
30 Apr 2012 CH01 Director's details changed for Mr Alan Thomas Wallace on 16 March 2012
29 Apr 2012 CH01 Director's details changed for Mr Keith Charles Brews on 31 October 2011
29 Apr 2012 CH01 Director's details changed for Mrs Jennifer Mary Brews on 31 October 2011
01 Dec 2011 AD01 Registered office address changed from 26 Mount Way Chepstow Monmouthshire NP16 5NF on 1 December 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Sep 2011 CH01 Director's details changed for Alan Thomas Wallace on 3 September 2011
14 Sep 2011 CH01 Director's details changed for Elizabeth Meriel Wallace on 3 September 2011
14 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Elizabeth Meriel Wallace on 1 January 2010
13 Oct 2010 CH01 Director's details changed for Alan Thomas Wallace on 1 January 2010
13 Oct 2010 TM02 Termination of appointment of Elizabeth Wallace as a secretary
15 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Mar 2010 SH08 Change of share class name or designation
18 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares redesignated 22/12/2009
17 Mar 2010 AP01 Appointment of Mrs Jennifer Mary Brews as a director
17 Mar 2010 AP01 Appointment of Mr Keith Charles Brews as a director