Advanced company searchLink opens in new window

AFFINITY FINANCE LTD

Company number 08405986

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)
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
16 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Aug 2023 TM02 Termination of appointment of Michelle Howles as a secretary on 29 August 2023
30 Aug 2023 PSC04 Change of details for Mr Simon Richard Howles as a person with significant control on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Simon Richard Howles on 29 August 2023
29 Aug 2023 TM01 Termination of appointment of Michelle Louise Howles as a director on 29 August 2023
29 Aug 2023 AD01 Registered office address changed from Cross Bank House Cross Bank Bewdley DY12 2XB to Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY11 7QY on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Simon Richard Howles on 29 August 2023
29 Aug 2023 PSC04 Change of details for Mr Simon Richard Howles as a person with significant control on 29 August 2023
29 Aug 2023 PSC04 Change of details for Mr Simon Richard Howles as a person with significant control on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Simon Richard Howles on 29 August 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
13 Feb 2023 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
02 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
10 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
10 Feb 2021 PSC04 Change of details for Mr Simon Richard Howles as a person with significant control on 26 January 2021
10 Feb 2021 CH01 Director's details changed for Mr Simon Richard Howles on 26 January 2021
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
19 Sep 2019 CH03 Secretary's details changed for Mrs Michelle Howles on 17 September 2019
17 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 CH01 Director's details changed for Mr Simon Richard Howles on 17 September 2019
17 Sep 2019 PSC04 Change of details for Mr Simon Richard Howles as a person with significant control on 17 September 2019