Advanced company searchLink opens in new window

AFA (NI) LIMITED

Company number NI056591

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)
24 Feb 2015 AA01 Previous accounting period shortened from 28 May 2014 to 27 May 2014
10 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
21 May 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 AA01 Previous accounting period shortened from 29 May 2013 to 28 May 2013
04 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
28 Jun 2013 AA Total exemption small company accounts made up to 29 May 2012
24 May 2013 AA01 Previous accounting period shortened from 30 May 2012 to 29 May 2012
27 Feb 2013 AA01 Previous accounting period shortened from 31 May 2012 to 30 May 2012
16 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Sep 2012 AA01 Current accounting period shortened from 29 May 2012 to 31 May 2011
28 May 2012 AA01 Previous accounting period shortened from 30 May 2011 to 29 May 2011
28 Feb 2012 AA01 Previous accounting period shortened from 31 May 2011 to 30 May 2011
30 Sep 2011 AA Accounts for a dormant company made up to 31 May 2010
30 Sep 2011 AA01 Current accounting period shortened from 31 December 2010 to 31 May 2010
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 22 September 2010 with full list of shareholders
10 Jan 2011 AD01 Registered office address changed from Ormeau Road 91-97 Ormeau Road Belfast BT7 1SH on 10 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Ronnie Duncan on 22 September 2010
02 Dec 2010 CERTNM Company name changed waterfalldocs LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-06-19
  • NM01 ‐ Change of name by resolution
01 Dec 2010 TM01 Termination of appointment of Mike Nangle as a director
01 Dec 2010 AP01 Appointment of Mr Ronnie Duncan as a director
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AP01 Appointment of Mr Mike Nangle as a director
07 Jun 2010 TM01 Termination of appointment of Ruth-Ann Magee as a director