Advanced company searchLink opens in new window

AFONDALE LIMITED

Company number 07461483

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with updates
29 Nov 2024 CH01 Director's details changed for Mr Simon Andrew Kight on 29 November 2024
29 Nov 2024 AD01 Registered office address changed from 2 Tiverton Way Tarporley Cheshire CW6 9YJ England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 29 November 2024
24 May 2024 AA Total exemption full accounts made up to 31 January 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
02 Dec 2022 PSC04 Change of details for Mr Simon Andrew Kight as a person with significant control on 2 December 2022
02 Dec 2022 CH01 Director's details changed for Mr Simon Andrew Kight on 2 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
22 Feb 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 AD01 Registered office address changed from 2 Hallowsgate Court Flat Lane Kelsall Tarporley Cheshire CW6 0RE England to 2 Tiverton Way Tarporley Cheshire CW6 9YJ on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
29 Jul 2016 CH01 Director's details changed for Mr Simon Andrew Kight on 20 July 2016
29 Jul 2016 AD01 Registered office address changed from 1 West Way, Trevalyn Park Rossett Wrexham Clwyd LL12 0DY to 2 Hallowsgate Court Flat Lane Kelsall Tarporley Cheshire CW6 0RE on 29 July 2016