- Company Overview for AFT GROUP (WALES) LTD (08198086)
- Filing history for AFT GROUP (WALES) LTD (08198086)
- People for AFT GROUP (WALES) LTD (08198086)
- Charges for AFT GROUP (WALES) LTD (08198086)
- More for AFT GROUP (WALES) LTD (08198086)
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) |
---|---|---|---|
26 May 2020 | PSC04 | Change of details for Mrs Suzanne Elizabeth Young as a person with significant control on 26 May 2020 | |
26 May 2020 | AP03 | Appointment of Mr Martin Nicholas Young as a secretary on 26 May 2020 | |
26 May 2020 | TM02 | Termination of appointment of Suzanne Elizabeth Young as a secretary on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Suzanne Elizabeth Young as a director on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Martin Nicholas Young as a director on 26 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 May 2017 | AD01 | Registered office address changed from Unit a1 Trecenydd Business Park Caerphilly CF83 2RZ to Unit J Trecenydd Business Park Caerphilly CF83 2RZ on 31 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Apr 2015 | AP01 | Appointment of Suzanne Elizabeth Young as a director on 3 April 2015 | |
19 Apr 2015 | AP03 | Appointment of Suzanne Elizabeth Young as a secretary on 3 April 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Martin Nicholas Young as a director on 2 April 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 16 February 2014
|
|
17 Feb 2014 | AR01 | Annual return made up to 16 February 2014 with full list of shareholders |