About

Registered Number: 02237290
Date of Incorporation: 29/03/1988 (36 years ago)
Company Status: Active
Registered Address: 12a Duke Street, Sutton Coldfield, West Midlands, B72 1RJ,

 

Founded in 1988, A.F. Selection Ltd are based in Sutton Coldfield, West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLMORE-DUNN, Debra 15 September 2005 - 1
PETTIGREW, Simon 15 September 2005 - 1
TEE, Emma 06 May 2011 - 1
BENNETT, Richard Charles N/A 09 October 2013 1
HALE, Katie 15 September 2005 06 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Christine Patricia N/A 19 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 March 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 06 March 2014
SH03 - Return of purchase of own shares 28 October 2013
RESOLUTIONS - N/A 15 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 March 2012
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 06 March 2006
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
169 - Return by a company purchasing its own shares 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 17 March 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 19 March 1999
363s - Annual Return 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 21 April 1998
287 - Change in situation or address of Registered Office 13 March 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 28 February 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 29 February 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 04 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
287 - Change in situation or address of Registered Office 14 June 1989
PUC 2 - N/A 30 June 1988
395 - Particulars of a mortgage or charge 18 May 1988
288 - N/A 15 April 1988
NEWINC - New incorporation documents 29 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.