Advanced company searchLink opens in new window

A. F. MACHINERY LIMITED

Company number 02561921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2015 AP01 Appointment of Mr Thomas Russell William Abrey as a director on 22 May 2015
20 Jul 2015 AP01 Appointment of Mr Giles Matthew Richard Abrey as a director on 22 May 2015
04 Jul 2015 AA Accounts for a medium company made up to 30 September 2014
09 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300
24 Oct 2014 MR04 Satisfaction of charge 025619210005 in full
13 Oct 2014 MR01 Registration of charge 025619210005, created on 26 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 Oct 2014 MR01 Registration of charge 025619210006, created on 29 September 2014
18 Sep 2014 AA Accounts for a medium company made up to 30 September 2013
02 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
27 Nov 2013 CH01 Director's details changed for Christopher Peter Abrey on 27 November 2013
04 Jul 2013 AA Accounts for a small company made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a small company made up to 30 September 2011
22 Jun 2012 AD01 Registered office address changed from , Borehouse Manor Farm, Edwardstone, Sudbury, Suffolk, CO10 5EE to The Estate Office Larkshall East Wretham Thetford Norfolk IP24 1QY on 22 June 2012
22 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
16 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
01 Jul 2010 AA Accounts for a small company made up to 30 September 2009
04 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Robert Abrey on 23 November 2009
04 Jan 2010 CH01 Director's details changed for Mr Richard Symon Abrey on 23 November 2009
04 Jan 2010 CH01 Director's details changed for Christopher Peter Abrey on 23 November 2009
02 Aug 2009 AA Accounts for a small company made up to 30 September 2008