- Company Overview for AFPL LIMITED (09501294)
- Filing history for AFPL LIMITED (09501294)
- People for AFPL LIMITED (09501294)
- More for AFPL LIMITED (09501294)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
24 Dec 2024 | PSC04 | Change of details for Mr Robert William Atkins as a person with significant control on 8 April 2016 | |
23 Dec 2024 | PSC01 | Notification of Timothy Christopher Atkins as a person with significant control on 8 April 2016 | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
23 Dec 2024 | CH01 | Director's details changed for Mr Robert William Atkins on 11 December 2024 | |
23 Dec 2024 | PSC04 | Change of details for Mr Robert William Atkins as a person with significant control on 11 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from Charlton Farm Hemington Radstock BA3 5XS England to 11 Laura Place Bath BA2 4BL on 23 December 2024 | |
23 Dec 2024 | CH01 | Director's details changed for Mr Timothy Christopher Atkins on 11 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Timothy Christopher Atkins on 11 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr Robert William Atkins as a person with significant control on 11 December 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Mount Pleasant High Street Wellow Bath BA2 8PU England to Charlton Farm Hemington Radstock BA3 5XS on 5 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Robert William Atkins on 3 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates |