Advanced company searchLink opens in new window

AFTON CHEMICAL LIMITED

Company number 01213092

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)
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
  • GBP 12,350,000
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
  • ANNOTATION Clarification second filed AP01 for david ellis
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
  • GBP 12,350,000
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
  • GBP 12,350,000
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