APPLIED FUNCTIONAL MATERIALS LIMITED
Status | ACTIVE |
Company No. | 04562522 |
Category | Private Limited Company |
Incorporated | 15 Oct 2002 |
Age | 21 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
APPLIED FUNCTIONAL MATERIALS LIMITED is an active private limited company with number 04562522. It was incorporated 21 years, 7 months, 8 days ago, on 15 October 2002. The company address is 12 Hither Green Lane, Redditch, B98 9BW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-15
Old address: 12 Hither Green Lane Redditch County (Optional) B98 9BW England
New address: 12 Hither Green Lane Redditch B98 9BW
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Old address: 12 12 Hither Green Lane Redditch County (Optional) B98 9BW United Kingdom
New address: 12 Hither Green Lane Redditch County (Optional) B98 9BW
Change date: 2024-02-15
Documents
Change sail address company with old address new address
Date: 15 Feb 2024
Category: Address
Type: AD02
New address: 12 Hither Green Lane Redditch B98 9BW
Old address: C/O Prof T W Button School of Metallurgy and Materials University of Birmingham Edgbaston Birmingham B15 2TT England
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
New address: 12 12 Hither Green Lane Redditch County (Optional) B98 9BW
Old address: Birmingham Research Park Vincent Drive Birmingham West Midlands B15 2SQ
Change date: 2024-02-15
Documents
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Move registers to sail company with new address
Date: 28 Jan 2016
Category: Address
Type: AD03
New address: C/O Prof T W Button School of Metallurgy and Materials University of Birmingham Edgbaston Birmingham B15 2TT
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 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: 06 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mountain
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 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: 24 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jamieson
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandy Cochran
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Timothy William Button
Change date: 2011-07-22
Documents
Change person secretary company with change date
Date: 11 Nov 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Professor Timothy William Button
Change date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Professor Timothy William Button
Documents
Change person secretary company with change date
Date: 10 Nov 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-05
Officer name: Dr Timothy William Button
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sandy Cochran
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Timothy William Button
Change date: 2009-10-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Dr Sandy Cochran
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Dr Andrew Mountain
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Dr Ian Alan Jamieson
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Carl Meggs
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sandy cochran / 01/01/2008
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / timothy button / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Aug 2006
Category: Capital
Type: 169
Description: £ ic 116/93 23/06/06 £ sr [email protected]=23
Documents
Legacy
Date: 17 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/06/06--------- £ si [email protected]=15 £ ic 101/116
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/04/04--------- £ si [email protected]
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 06/08/04 from: 22 great james street london WC1N 3ES
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/04/04--------- £ si [email protected]=98 £ ic 1/99
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 122
Description: S-div 19/04/04
Documents
Resolution
Date: 06 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 27 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/01/04
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 09 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advanced functional materials li mited\certificate issued on 09/02/04
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 13 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed GORDONS18 LIMITED\certificate issued on 13/12/02
Documents
Some Companies
21 CONNAUGHT AVENUE MANAGEMENT COMPANY LIMITED
22B WESTON PARK ROAD,PLYMOUTH,PL3 4NU
Number: | 04268624 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 23,HINCKLEY,LE10 3DJ
Number: | 04292785 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AXON,PETERBOROUGH,PE2 6LR
Number: | 01923368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT4 HYACINTH COURT 123 CHELMSFORD ROAD,LONDON,N14 4JN
Number: | 07083877 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & R MINICAB SERVICES LIMITED
299A BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 07671561 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GLENEDRA ROAD,FEENY,BT47 4TW
Number: | NI627984 |
Status: | ACTIVE |
Category: | Private Limited Company |