Advanced company searchLink opens in new window

AFTON CHEMICAL UK HOLDINGS LIMITED

Company number 07119870

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)
24 Aug 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Catherine Charlotte Martin as a director on 4 June 2018
07 Jun 2018 TM01 Termination of appointment of Harvey Watson as a director on 24 May 2018
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AP01 Appointment of Mr David Richard Ellis as a director on 10 August 2016
16 Aug 2016 AP01 Appointment of Harvey Watson as a director on 10 August 2016
16 Aug 2016 TM01 Termination of appointment of Michael John Francis Croft as a director on 8 August 2016
14 Mar 2016 CH01 Director's details changed for Mr Andrew David Walker on 1 March 2016
27 Jan 2016 AD02 Register inspection address has been changed to C/O Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN
21 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 93,513,175
29 Sep 2015 AA Full accounts made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Michael Arnost Lewis as a director on 30 April 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 93,513,175
27 Nov 2014 AP01 Appointment of Mr Michael John Francis Croft as a director on 27 November 2014
14 Aug 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Mr Andrew David Walker as a director
24 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 93,513,175
24 Feb 2014 TM01 Termination of appointment of Mark Coates-Evans as a director
24 Feb 2014 TM02 Termination of appointment of Mark Coates-Evans as a secretary
08 Oct 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
29 Jan 2013 AA Full accounts made up to 31 December 2011