A F & E F LIMITED
Status | ACTIVE |
Company No. | 03805751 |
Category | Private Limited Company |
Incorporated | 12 Jul 1999 |
Age | 24 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
A F & E F LIMITED is an active private limited company with number 03805751. It was incorporated 24 years, 10 months, 27 days ago, on 12 July 1999. The company address is Suites 4 And 5 Woodhouse Grange Business Centre Suites 4 And 5 Woodhouse Grange Business Centre, York, YO41 4DF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Capital variation of rights attached to shares
Date: 23 Aug 2023
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Capital name of class of shares
Date: 15 Jun 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-02
Officer name: Mr James Alexander Needham
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Andrew Franklin
Appointment date: 2023-03-02
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-02
Officer name: Mr Mark Alexander Franklin
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Jane Cressey
Change date: 2021-07-01
Documents
Change person secretary company with change date
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-01
Officer name: Ms Elizabeth Jane Cressey
Documents
Change to a person with significant control
Date: 12 Jul 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth Jane Franklin
Change date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Jane Cressey
Change date: 2019-07-15
Documents
Change person secretary company with change date
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-15
Officer name: Ms Elizabeth Jane Cressey
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change person secretary company with change date
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Jane Franklin
Change date: 2017-04-27
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-27
Officer name: Mrs Elizabeth Jane Franklin
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
New address: Suites 4 and 5 Woodhouse Grange Business Centre Sutton on Derwent York YO41 4DF
Old address: Oakwood House 3rd Floor Oakwood Lane Leeds LS8 3LG
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-12
Charge number: 038057510004
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Franklin
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: Oaktree House 3Rd Floor Oakwood Lane Leeds LS8 3LG England
Change date: 2013-08-07
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: Units 8-9 Silver Court Intercity Way Stanningley Leeds W Yorks LS13 4LY
Change date: 2013-08-07
Documents
Mortgage create with deed with charge number
Date: 08 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038057510003
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Elizabeth Jane Franklin
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Franklin
Change date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from units 8-9 intercity way stanningley leeds w yorks LS13 4LY
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: derwent stables main street sutton upon derwent york YO41 4BT
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 11/01/05 from: elland kexby house barnes kexby york north yorkshire YO41 5LE
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 22 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 22/12/00 from: 1 quant mews york north yorkshire YO10 3LT
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/05/00--------- £ si 78@500=39000 £ ic 1/39001
Documents
Resolution
Date: 30 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2000
Category: Capital
Type: 123
Description: £ nc 1000/40000 26/05/00
Documents
Legacy
Date: 29 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/08/00
Documents
Legacy
Date: 25 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 16/08/99 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
40 CRUNDEN ROAD,LONDON,CR2 6HD
Number: | 11502798 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 HORNSEY ROAD,LONDON,N19 4DX
Number: | 11906932 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DERRY STREET,LONDON,W8 5HY
Number: | 01735159 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11732253 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LITTLE CLOSE,PETERBOROUGH,PE6 7TQ
Number: | 11664154 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELL FARM,HASLEMERE,GU27 2EN
Number: | 07088633 |
Status: | ACTIVE |
Category: | Private Limited Company |