AFTON PROJECTS LIMITED
Status | ACTIVE |
Company No. | 06727994 |
Category | Private Limited Company |
Incorporated | 20 Oct 2008 |
Age | 15 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AFTON PROJECTS LIMITED is an active private limited company with number 06727994. It was incorporated 15 years, 7 months, 19 days ago, on 20 October 2008. The company address is Shann Hall Station Road Shann Hall Station Road, Leeds, LS26 9ET, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Jayne Pritchard
Appointment date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Change person director company with change date
Date: 16 Nov 2013
Action Date: 23 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-23
Officer name: Mr Andrew Robert Llewellyn Pritchard
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Old address: 53 Church Lane Methley Leeds West Yorkshire LS26 9HN
Change date: 2013-01-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Mr Andrew Robert Llewellyn Pritchard
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Robert Llewellyn Pritchard
Change date: 2009-10-20
Documents
Some Companies
EAST YORKSHIRE PRINT SERVICES LIMITED
11 KEMPTON ROAD,EAST YORKSHIRE,HU3 6UF
Number: | 04704013 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIMLEY ROAD,LONDON,SW17 9AG
Number: | 11662761 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES WORKS,LONDON,W4 2PD
Number: | 10615875 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR NORTH, LEVEN HOUSE,EDINBURGH,EH12 9DF
Number: | SC181931 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 MARKET STREET,CARNFORTH,LA5 9JX
Number: | 05126369 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTHUMBERLAND TARTAN COMPANY LIMITED
87 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 04441169 |
Status: | ACTIVE |
Category: | Private Limited Company |