Advanced company searchLink opens in new window

AFFLECKS LIMITED

Company number 06504428

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
09 Jan 2024 TM01 Termination of appointment of Ciara Keeling as a director on 13 December 2023
09 Jan 2024 AP01 Appointment of Laura Jayne Morris as a director on 13 December 2023
09 Jan 2024 AP01 Appointment of Ms Jessica Catherine Bowles as a director on 13 December 2023
26 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
14 Apr 2023 TM01 Termination of appointment of Steven Michael Mckiernan as a director on 14 April 2023
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
20 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
20 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
20 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
18 Jun 2021 CH01 Director's details changed for Mr Kevin James Crotty on 1 January 2021
16 Apr 2021 AA Accounts for a small company made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
15 Dec 2020 PSC05 Change of details for Bruntwood Nq Holdings Limited as a person with significant control on 8 October 2020
15 Dec 2020 PSC07 Cessation of Bruntwood Estates Limited as a person with significant control on 1 October 2020
15 Dec 2020 PSC05 Change of details for Bruntwood Estates Limited as a person with significant control on 6 April 2016
14 Dec 2020 PSC05 Change of details for Bruntwood Estates Limited as a person with significant control on 6 April 2016
11 Dec 2020 PSC05 Change of details for Aghoco 1949 Limited as a person with significant control on 8 October 2020
11 Dec 2020 PSC02 Notification of Aghoco 1949 Limited as a person with significant control on 1 October 2020
25 Nov 2020 AD03 Register(s) moved to registered inspection location Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE