AF FOODS LIMITED
Status | ACTIVE |
Company No. | 08313278 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AF FOODS LIMITED is an active private limited company with number 08313278. It was incorporated 11 years, 6 months, 5 days ago, on 29 November 2012. The company address is Unit 21 B Whetley Mills Unit 21 B Whetley Mills, Bradford, BD8 8LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shakoor Ahmed
Change date: 2022-10-17
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Farooq
Change date: 2022-10-17
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Asghar Ali
Change date: 2022-10-17
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-17
Psc name: Mr Asghar Ali
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Shakoor Ahmed
Change date: 2022-10-17
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-17
Officer name: Mr. Shakoor Ahmed
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-07
Charge number: 083132780001
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-26
Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
New address: Unit 21 B Whetley Mills Thornton Road Bradford BD8 8LQ
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-25
New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL
Old address: Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shakoor Ahmed
Change date: 2014-10-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Certificate change of name company
Date: 10 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed AF007 LIMITED\certificate issued on 10/12/12
Documents
Change of name notice
Date: 10 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 29 Nov 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
22 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11560050 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMBUS VEHICLE SPECIALISTS LIMITED
3 NORTH STREET,LEICESTER,LE2 5AH
Number: | 07739800 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTE ENTERPRISE CONSULTANCY LTD
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11658145 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCHMILL FARM,ANGUS,
Number: | SL002346 |
Status: | ACTIVE |
Category: | Limited Partnership |
39 SPENLOVE CLOSE,ABINGDON,OX14 1YE
Number: | 11949215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE
Number: | 07248581 |
Status: | ACTIVE |
Category: | Private Limited Company |