AFC DISTRIBUTION LIMITED

Victoria House Stanbridge Park, Staplefield Lane Victoria House Stanbridge Park, Staplefield Lane, Haywards Heath, RH17 6AS, West Sussex
StatusACTIVE
Company No.08722961
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

AFC DISTRIBUTION LIMITED is an active private limited company with number 08722961. It was incorporated 10 years, 7 months, 7 days ago, on 08 October 2013. The company address is Victoria House Stanbridge Park, Staplefield Lane Victoria House Stanbridge Park, Staplefield Lane, Haywards Heath, RH17 6AS, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-24

Capital : 153 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-05

Officer name: Sally Davies

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sally Davies

Appointment date: 2019-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Parfitt

Termination date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Parfitt

Appointment date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eros Simone

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eros Simone

Change date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eros Simone

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfie Derek Roach

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2015

Action Date: 31 Oct 2015

Category: Capital

Type: SH06

Capital : 133 GBP

Date: 2015-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 133 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-31

Officer name: Alfie Derek Roach

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Capital : 148 GBP

Date: 2015-04-06

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 148 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BBRM LIMITED

GLADSTONE HOUSE,LIVERPOOL,L15 9EG

Number:03618126
Status:ACTIVE
Category:Private Limited Company

BENCON DEVELOPMENTS LTD

29 TURNBERRY AVENUE,,PONTEFRACT,,WF7 7FE

Number:08927996
Status:ACTIVE
Category:Private Limited Company

BRILLIANT HOTELS LIMITED

WEY COURT,FARNHAM,GU9 7PT

Number:08599147
Status:ACTIVE
Category:Private Limited Company

E-FIGURES FORUM LTD

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:11452736
Status:ACTIVE
Category:Private Limited Company

KAAKA 774 LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11021405
Status:ACTIVE
Category:Private Limited Company
Number:IP26285R
Status:ACTIVE
Category:Industrial and Provident Society

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