Advanced company searchLink opens in new window

AFC TELFORD UNITED LIMITED

Company number 05138735

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)
06 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
19 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
01 Aug 2018 PSC01 Notification of Andrew Pryce as a person with significant control on 1 January 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 November 2016
  • GBP 173,900
21 Jun 2018 PSC01 Notification of Andrew Pryce as a person with significant control on 1 January 2018
10 Mar 2018 TM01 Termination of appointment of Clifford Edward Winston Pryce as a director on 1 March 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of contract for pos 05/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2016 SH06 Cancellation of shares. Statement of capital on 5 November 2016
  • GBP 500
13 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 1,500
13 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of ordinary shares 04/11/2016
13 Dec 2016 SH03 Purchase of own shares.
30 Sep 2016 TM01 Termination of appointment of Stuart Philip Massey as a director on 29 September 2016
20 Sep 2016 TM01 Termination of appointment of Lee Daniel Carter as a director on 10 September 2016
31 Aug 2016 AP01 Appointment of Mr Andrew Pryce as a director on 1 August 2016
31 Aug 2016 AP01 Appointment of Mr Luke Fearnall as a director on 1 August 2016
31 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
31 May 2016 TM01 Termination of appointment of Mark John Berry as a director on 17 May 2016