Advanced company searchLink opens in new window

AFPG LTD

Company number 05069494

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)
06 Jan 2010 AP03 Appointment of Nigel Hillary Lodge as a secretary
06 Jan 2010 AP01 Appointment of Nigel Hillary Lodge as a director
23 Dec 2009 AP01 Appointment of Mr Richard Austin Putnam as a director
22 Dec 2009 TM02 Termination of appointment of June Cavender as a secretary
22 Dec 2009 TM01 Termination of appointment of a director
22 Dec 2009 TM01 Termination of appointment of Richard Jeal as a director
22 Dec 2009 TM01 Termination of appointment of John Sykes as a director
17 Dec 2009 AD01 Registered office address changed from 17 Bober Court Holt Drive Colchester Essex CO2 0DR on 17 December 2009
21 Nov 2009 AP01 Appointment of David Peter Langham as a director
04 Nov 2009 AP01 Appointment of Barbara Anne Green as a director
03 Nov 2009 TM02 Termination of appointment of M S Bath Secretaries Limited as a secretary
28 Oct 2009 CH04 Secretary's details changed for Ms Bath Secretaries Limited on 15 October 2009
28 Oct 2009 AP03 Appointment of June Margaret Cavender as a secretary
28 Oct 2009 AP01 Appointment of Richard William Jeal as a director
26 Oct 2009 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA on 26 October 2009
26 Oct 2009 AP01 Appointment of John Edward Sykes as a director
26 Oct 2009 TM01 Termination of appointment of Nigel Lodge as a director
26 Oct 2009 TM01 Termination of appointment of Michael Steel as a director
26 Oct 2009 TM01 Termination of appointment of Richard Putnam as a director
02 Sep 2009 288b Appointment terminate, director barry john arthur wells logged form
01 Sep 2009 288b Appointment terminated director barry wells
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Annual return made up to 10/03/09
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 288b Appointment terminated director barbara green