- Company Overview for AFTON CHEMICAL LIMITED (01213092)
- Filing history for AFTON CHEMICAL LIMITED (01213092)
- People for AFTON CHEMICAL LIMITED (01213092)
- Charges for AFTON CHEMICAL LIMITED (01213092)
- More for AFTON CHEMICAL LIMITED (01213092)
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) |
---|---|---|---|
07 Jun 2018 | TM01 | Termination of appointment of Harvey Watson as a director on 24 May 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
11 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | AP01 | Appointment of Harvey Watson as a director on 10 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Michael John Francis Croft as a director on 8 August 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr Andrew David Walker on 1 March 2016 | |
02 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
27 Jan 2016 | AD02 | Register inspection address has been changed to C/O Mwlaw Services Limited Second Floor 11 Pilgrim Street London EC4V 6RN | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Michael Arnost Lewis as a director on 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
27 Nov 2014 | AP01 | Appointment of Mr Michael John Francis Croft as a director on 27 November 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
27 Feb 2014 | AP01 | Appointment of Mr Andrew David Walker as a director on 11 February 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Mark Coates-Evans as a director on 11 February 2014 | |
24 Feb 2014 | TM02 | Termination of appointment of Mark Coates-Evans as a secretary on 11 February 2014 |