Advanced company searchLink opens in new window

AAF COMPONENTS LTD

Company number 07234733

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)
17 Jan 2014 CH01 Director's details changed for Mr Mark Dawson on 2 January 2013
07 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
07 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of substantial property transaction 22/12/2010
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2010 AA01 Current accounting period extended from 30 April 2011 to 31 May 2011
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 100
14 Oct 2010 TM02 Termination of appointment of Jacqueline Fraser as a secretary
16 Sep 2010 TM01 Termination of appointment of Jacqueline Fraser as a director
16 Sep 2010 AD01 Registered office address changed from 48 Belbeck Street Bury BL8 2PX United Kingdom on 16 September 2010
16 Sep 2010 AP01 Appointment of Joanne Maureen Ormrod as a director
16 Sep 2010 AP01 Appointment of Mark Dawson as a director
26 Apr 2010 NEWINC Incorporation