AFFINITY EVENTS LIMITED
Status | ACTIVE |
Company No. | 04274000 |
Category | Private Limited Company |
Incorporated | 21 Aug 2001 |
Age | 22 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AFFINITY EVENTS LIMITED is an active private limited company with number 04274000. It was incorporated 22 years, 9 months, 7 days ago, on 21 August 2001. The company address is 4 Burnt Barn Road 4 Burnt Barn Road, Chepstow, NP16 5AR, Gwent.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 21 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Wallace
Documents
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Wallace
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Old address: 1 Yew Tree Wood Chepstow Monmouthshire NP16 6AZ United Kingdom
Change date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-16
Officer name: Mrs Elizabeth Meriel Wallace
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-16
Officer name: Mr Alan Thomas Wallace
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: 4 John Rastrick Rise Chepstow Gwent NP16 5GF Wales
Change date: 2012-09-12
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-16
Officer name: Mrs Elizabeth Meriel Wallace
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Thomas Wallace
Change date: 2012-03-16
Documents
Change person director company with change date
Date: 29 Apr 2012
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Charles Brews
Change date: 2011-10-31
Documents
Change person director company with change date
Date: 29 Apr 2012
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Mary Brews
Change date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: 26 Mount Way Chepstow Monmouthshire NP16 5NF
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 03 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-03
Officer name: Alan Thomas Wallace
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 03 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Meriel Wallace
Change date: 2011-09-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Meriel Wallace
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alan Thomas Wallace
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Wallace
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital name of class of shares
Date: 18 Mar 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Mary Brews
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Charles Brews
Documents
Appoint person secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Mary Brews
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin warlow
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/01/08
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: archway house moor street chepstow monmouthshire NP16 5DB
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 21 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 21/02/05 from: affinity house mounton road chepstow NP16 6AA
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 09 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/07/02
Documents
Legacy
Date: 05 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 05/08/02 from: 20 roberts road cheltenham gloucestershire GL52 5DH
Documents
Legacy
Date: 12 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/08/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 31/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
94 AURS GLEN,GLASGOW,G78 2LJ
Number: | SC480684 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 GREENSIDE LANE,MANCHESTER,M43 7UR
Number: | 09530596 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 HIGH STREET,SOUTHALL,UB1 3DA
Number: | 10117894 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 SEYMOUR PLACE,LONDON,W1H 1NB
Number: | 04774993 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC2V 6DL
Number: | 02701507 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ
Number: | 10169865 |
Status: | ACTIVE |
Category: | Private Limited Company |