Advanced company searchLink opens in new window

MIN AFON MANAGEMENT COMPANY LIMITED

Company number 06059740

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)
13 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 16
03 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mr Christopher Paul Davies on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Philip James Watkins on 3 February 2010
28 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Apr 2009 363a Return made up to 22/01/09; full list of members
27 Dec 2008 88(2) Ad 04/12/08-04/12/08\gbp si 1@1=1\gbp ic 2/3\
04 Nov 2008 225 Accounting reference date shortened from 31/01/2009 to 30/11/2008
04 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
11 Mar 2008 363a Return made up to 22/01/08; full list of members
27 Mar 2007 288a New director appointed
16 Mar 2007 288a New secretary appointed;new director appointed
26 Feb 2007 287 Registered office changed on 26/02/07 from: wr king & company 44 victoria gardens neath SA11 3BH
30 Jan 2007 287 Registered office changed on 30/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Jan 2007 288b Secretary resigned
30 Jan 2007 288b Director resigned
22 Jan 2007 NEWINC Incorporation