- Company Overview for AFFINITY EVENTS LIMITED (04274000)
- Filing history for AFFINITY EVENTS LIMITED (04274000)
- People for AFFINITY EVENTS LIMITED (04274000)
- More for AFFINITY EVENTS LIMITED (04274000)
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
|
|
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
|
|
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 |