Advanced company searchLink opens in new window

AFCW PLC

Company number 04764827

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)
03 Jan 2019 TM01 Termination of appointment of Matthew James Crispin Breach as a director on 21 December 2018
03 Jan 2019 TM01 Termination of appointment of Nigel Marcellus Higgs as a director on 21 December 2018
18 Dec 2018 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
12 Sep 2018 AP01 Appointment of Mr Mark Nicholas Davis as a director on 10 September 2018
16 Jul 2018 CS01 Confirmation statement made on 14 May 2018 with updates
10 May 2018 TM01 Termination of appointment of David John Growns as a director on 27 April 2018
05 Apr 2018 AA Group of companies' accounts made up to 29 June 2017
21 Mar 2018 CH01 Director's details changed for Mr John Erik Samuelson on 21 March 2018
21 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
19 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
05 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 14 May 2016. List of shareholders has changed
Statement of capital on 2016-06-30
  • GBP 237.715
08 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2016 AP01 Appointment of Mr Nigel Marcellus Higgs as a director on 9 November 2015
05 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
08 Nov 2015 AP01 Appointment of Mr Roger Evans as a director on 19 October 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 87,627.2
22 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
23 Oct 2014 TM01 Termination of appointment of Nigel Marcellus Higgs as a director on 23 October 2014
27 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 87,627
31 Jan 2014 TM01 Termination of appointment of Nicole Hammond as a director
10 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders