Advanced company searchLink opens in new window

AFFINITY VEHICLE MANAGEMENT LIMITED

Company number 04938614

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)
26 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Aug 2023 CH01 Director's details changed for Mr Simon Richard Howles on 29 August 2023
29 Aug 2023 TM02 Termination of appointment of Michelle Louise Howles as a secretary on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Simon Richard Howles on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Mr Simon Richard Howles on 29 August 2023
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
22 Oct 2021 AD01 Registered office address changed from Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY10 7QY England to Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY11 7QY on 22 October 2021
25 Mar 2021 AD01 Registered office address changed from Cross Bank House Cross Bank Bewdley Worcestershire DY12 2XB to Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY10 7QY on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Simon Richard Howles on 26 January 2021
27 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
17 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Oct 2018 PSC04 Change of details for Mrs Michelle Louise Howles as a person with significant control on 21 October 2016
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
23 Oct 2017 PSC04 Change of details for Mrs Michelle Louise Howles as a person with significant control on 21 October 2016
23 Oct 2017 PSC07 Cessation of Simon Richard Howles as a person with significant control on 21 October 2016
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CH01 Director's details changed for Mr Simon Richard Howles on 27 July 2017