- Company Overview for AFFINITY DRAFTING LIMITED (SC296499)
- Filing history for AFFINITY DRAFTING LIMITED (SC296499)
- People for AFFINITY DRAFTING LIMITED (SC296499)
- More for AFFINITY DRAFTING LIMITED (SC296499)
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 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
|
|
20 Feb 2013 | CH04 | Secretary's details changed for Add Accountancy Limited on 2 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for James Edward Atkins on 2 February 2013 | |
20 Feb 2013 | CH01 | Director's details changed for Norman Maurice Atkins on 2 February 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Norman Maurice Atkins on 5 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Sep 2011 | CH01 | Director's details changed for James Edward Atkins on 22 August 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 2 February 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 2 February 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Feb 2009 | 363a | Return made up to 02/02/09; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 28 queens road inverbervie montrose angus DD10 0RY | |
19 Feb 2009 | 288a | Secretary appointed add accountancy LIMITED | |
18 Feb 2009 | 288a | Director appointed norman maurice atkins | |
11 Feb 2009 | 288b | Appointment terminated director howard gibbons | |
11 Feb 2009 | 288b | Appointment terminated secretary brigitte hoon | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
03 Mar 2008 | 363a | Return made up to 02/02/08; full list of members | |
01 Mar 2008 | 287 | Registered office changed on 01/03/2008 from robelanhow, bridgend tipperty ellon aberdeenshire AB41 8LX | |
18 Aug 2007 | 288c | Secretary's particulars changed | |
18 Aug 2007 | 288c | Director's particulars changed |