- Company Overview for AFIT COMMERCIAL LTD (09401624)
- Filing history for AFIT COMMERCIAL LTD (09401624)
- People for AFIT COMMERCIAL LTD (09401624)
- Charges for AFIT COMMERCIAL LTD (09401624)
- More for AFIT COMMERCIAL LTD (09401624)
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) |
---|---|---|---|
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
04 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr David John Hitt as a director on 7 October 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
26 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AD01 | Registered office address changed from Matford Mill Dawlish Road Alphington Road Exeter Devon EX2 8XW to 22 Samara Business Park, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TR on 26 May 2016 | |
18 May 2016 | SH03 | Purchase of own shares. | |
19 Apr 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Stephen Paul Rice as a director on 15 April 2016 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AP01 | Appointment of Mr Stephen Paul Rice as a director on 22 April 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|