Advanced company searchLink opens in new window

AFFORDABLE GRANITE & MARBLE CO. LIMITED

Company number 04964308

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)
23 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 22 November 2022
26 Jan 2024 AA Accounts for a small company made up to 29 April 2023
27 Dec 2023 MR01 Registration of charge 049643080005, created on 21 December 2023
01 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
03 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 29 April 2023
30 Nov 2022 MR01 Registration of charge 049643080004, created on 18 November 2022
23 Nov 2022 TM01 Termination of appointment of Mark Holmes as a director on 21 November 2022
23 Nov 2022 TM02 Termination of appointment of Mark Holmes as a secretary on 21 November 2022
23 Nov 2022 PSC07 Cessation of Mark Holmes as a person with significant control on 21 November 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2024.
22 Nov 2022 AP01 Appointment of Mr Adil Abbasbhai Kachwala as a director on 21 November 2022
22 Nov 2022 PSC01 Notification of Adil Abbasbhai Kachwala as a person with significant control on 21 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 28 February 2022
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
09 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
09 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Nov 2020 AA Unaudited abridged accounts made up to 28 February 2020
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
02 May 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Apr 2019 AD01 Registered office address changed from Stoney Leys Saw Mill Main Road Stanton-in-the-Peak Matlock DE4 2LW England to Diamond House Diamond Court Water Street Bakewell DE45 1EW on 15 April 2019
10 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
10 Dec 2018 TM01 Termination of appointment of Christopher Edward Turner as a director on 6 December 2018
05 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates