Advanced company searchLink opens in new window

AFH INDEPENDENT FINANCIAL SERVICES LIMITED

Company number 04049180

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)
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
22 Feb 2017 AA Full accounts made up to 31 October 2016
02 Nov 2016 CH01 Director's details changed for Miss Alexis James on 31 October 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
05 Apr 2016 AA Full accounts made up to 31 October 2015
12 Feb 2016 AP01 Appointment of Mr Paul Keith Wright as a director on 12 February 2016
14 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 170,100
11 May 2015 AA Full accounts made up to 31 October 2014
04 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 170,100
04 Aug 2014 AA Full accounts made up to 31 October 2013
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 170,100
23 Apr 2013 AA Full accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Anne Marie Brown on 28 September 2012
08 Nov 2012 CH01 Director's details changed for Alexis James on 28 September 2012
08 Nov 2012 CH01 Director's details changed for Mr Alan Hudson on 28 September 2012
08 Nov 2012 CH03 Secretary's details changed for Anne-Marie Brown on 28 September 2012
09 Oct 2012 AD01 Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 9 October 2012
11 Jul 2012 AA Full accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a small company made up to 31 October 2010
04 Jul 2011 AP01 Appointment of Anne-Marie Brown as a director
28 Jun 2011 AP01 Appointment of Alexis James as a director
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 170,100
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association