Advanced company searchLink opens in new window

A&F BUILDING SERVICES LTD

Company number 04589437

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)
14 Jan 2025 AA Total exemption full accounts made up to 31 October 2024
14 Jan 2025 CS01 Confirmation statement made on 13 November 2024 with no updates
19 Dec 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
14 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
08 Feb 2021 PSC04 Change of details for Andrew Fryatt as a person with significant control on 1 August 2018
05 Feb 2021 CH01 Director's details changed for Andrew Fryatt on 1 August 2018
05 Feb 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
22 Mar 2019 AD01 Registered office address changed from Lower Farm Cottage Brinkley Road Six Mile Bottom Newmarket CB8 0UN United Kingdom to C/O Michael Lewis Limited William James House Cowley Road Cambridge CB4 0WX on 22 March 2019
10 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
24 Aug 2018 CH01 Director's details changed for Andrew Fryatt on 16 August 2018
24 Aug 2018 PSC04 Change of details for Andrew Fryatt as a person with significant control on 16 August 2018
24 Aug 2018 PSC04 Change of details for Francine Ann Dasseville as a person with significant control on 16 August 2018
24 Aug 2018 AD01 Registered office address changed from 36 Waterbeach Road Landbeach Cambridge CB25 9FA to Lower Farm Cottage Brinkley Road Six Mile Bottom Newmarket CB8 0UN on 24 August 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
18 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
20 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates