Advanced company searchLink opens in new window

AF TRUST COMPANY

Company number 03266231

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)
03 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
30 Dec 2015 AA Full accounts made up to 31 July 2015
18 Nov 2015 AR01 Annual return made up to 21 October 2015 no member list
10 Mar 2015 AA Full accounts made up to 31 July 2014
31 Oct 2014 AR01 Annual return made up to 21 October 2014 no member list
05 Mar 2014 AA Full accounts made up to 31 July 2013
13 Jan 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2013 AR01 Annual return made up to 21 October 2013 no member list
02 Sep 2013 AP01 Appointment of Mrs Carol Angela Brigitta Wright as a director
02 Sep 2013 TM01 Termination of appointment of David Leah as a director
02 May 2013 AA Full accounts made up to 31 July 2012
17 Apr 2013 TM01 Termination of appointment of David Savage as a director
02 Jan 2013 AR01 Annual return made up to 21 October 2012 no member list
02 Jan 2013 AP01 Appointment of Mr Andrew Connolly as a director
02 Jan 2013 TM01 Termination of appointment of Jeremy Lindley as a director
27 Apr 2012 AA Full accounts made up to 31 July 2011
26 Mar 2012 CH03 Secretary's details changed for Paul David Welch on 26 March 2012
26 Mar 2012 TM01 Termination of appointment of Andrew Murphy as a director
03 Jan 2012 AD01 Registered office address changed from 34 Chapel Street Thatcham Berkshire RG18 4QL on 3 January 2012
07 Dec 2011 AR01 Annual return made up to 21 October 2011 no member list
11 May 2011 AUD Auditor's resignation
03 May 2011 AA Full accounts made up to 31 July 2010
21 Dec 2010 AR01 Annual return made up to 21 October 2010 no member list
21 Dec 2010 TM01 Termination of appointment of Jean Strudley as a director
30 Apr 2010 AA Full accounts made up to 31 July 2009