AFC BRIDGNORTH LTD

The Club House Crown Meadow The Club House Crown Meadow, Bridgnorth, WV16 4HS, United Kingdom
StatusACTIVE
Company No.08588393
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

AFC BRIDGNORTH LTD is an active private limited company with number 08588393. It was incorporated 10 years, 10 months, 4 days ago, on 27 June 2013. The company address is The Club House Crown Meadow The Club House Crown Meadow, Bridgnorth, WV16 4HS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Hilary Ryder

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Weale

Appointment date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Stephen James Groome

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Woodger

Termination date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Stuart James Woodger

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH

New address: The Club House Crown Meadow Innage Lane Bridgnorth WV16 4HS

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 02 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Woodger

Notification date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: Gary James Pitt

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-02

Officer name: Eric Stanley Parkes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Stuart James Woodger

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Stanley Parkes

Change date: 2016-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Graham Clyde

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Pitt

Appointment date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-09

New address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH

Old address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

New address: Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH

Old address: Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH

Change date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTSFORD TRANSPORT LTD

63 OBELISK RISE,NORTHAMPTON,NN2 8QU

Number:08947200
Status:ACTIVE
Category:Private Limited Company

AMAYA REAL ESTATE HOLDINGS LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:11921812
Status:ACTIVE
Category:Private Limited Company

CALMAG LIMITED

RIVERVIEW BUILDINGS BRADFORD ROAD,KEIGHLEY,BD20 5JH

Number:04234707
Status:ACTIVE
Category:Private Limited Company

MARIANA WM LIMITED

100 CANNON ST,LONDON,EC4N 6EU

Number:10248217
Status:ACTIVE
Category:Private Limited Company

ROOTS RISING COMMUNITY INTEREST COMPANY

23 WINSLADE ROAD,LONDON,SW2 5JL

Number:10783479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

T.H. FINDINGS LIMITED

42 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:01509494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source